Name: | ELEMCO TESTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1983 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 882954 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 505-3 JOHNSON AVE / POB 434, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505-3 JOHNSON AVE / POB 434, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROBERT WHITE | Chief Executive Officer | 505-3 JOHNSON AVE / POB 434, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-07 | 2004-03-24 | Address | 505 JOHNSON AVE, UNIT 3 PO BOX 434, BOHEMIA, NY, 11716, 0434, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2004-03-24 | Address | 505 JOHNSON AVE, UNIT 3 PO BOX 434, BOHEMIA, NY, 11716, 0434, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2004-03-24 | Address | 505 JOHNSON AVE, UNIT 3 PO BOX 434, BOHEMIA, NY, 11716, 0434, USA (Type of address: Service of Process) |
1983-12-22 | 1995-02-07 | Address | 52 MILLAND DR., NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100357 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100105002755 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
040324002194 | 2004-03-24 | BIENNIAL STATEMENT | 2003-12-01 |
020312002658 | 2002-03-12 | BIENNIAL STATEMENT | 2001-12-01 |
000218002226 | 2000-02-18 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State