Name: | INDUSTRIAL DRIVE COMPONENTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1983 (42 years ago) |
Entity Number: | 859660 |
ZIP code: | 11580 |
County: | Kings |
Place of Formation: | New York |
Address: | 39 HANCOCK PLACE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY TEMCHIN | Chief Executive Officer | 39 HANCOCK PLACE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 HANCOCK PLACE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-07 | 2007-09-07 | Address | 113-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office) |
1997-08-07 | 2007-09-07 | Address | 113-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
1997-08-07 | 2007-09-07 | Address | 113-05 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
1995-04-14 | 1997-08-07 | Address | 113-65 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1997-08-07 | Address | 113-65 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090730003332 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070907002233 | 2007-09-07 | BIENNIAL STATEMENT | 2007-08-01 |
030730002217 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010810002352 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990913002164 | 1999-09-13 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State