Name: | NELSON SUB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1984 (41 years ago) |
Entity Number: | 886225 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 71 FREDERICK STREET, Scott Township, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 71 FREDERICK STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3A0F3 | Obsolete | U.S./Canada Manufacturer | 2002-08-14 | 2024-02-21 | 2023-02-13 | No data | |||||||||||||||
|
POC | TOM COSTELLO COSTELLO |
Phone | +1 607-772-1794 |
Fax | +1 607-772-1797 |
Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901 2529, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
MARK HOTCHKISS | Chief Executive Officer | 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 FREDERICK STREET, Scott Township, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2024-11-22 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-11-22 | Address | 71 FREDERICK STREET, Scott Township, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2024-07-12 | 2024-07-12 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-11-22 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-25 | 2024-07-12 | Address | 71 FREDERICK ST, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 2024-07-12 | Address | 71 FREDERICK STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
1993-05-21 | 2000-02-25 | Address | C/O STOW MFG CO INC, PO BOX 490, BINGHAMTON, NY, 13902, USA (Type of address: Chief Executive Officer) |
1992-08-24 | 2024-11-22 | Name | EMS TECHNOLOGIES, INC. |
1984-01-06 | 1992-08-24 | Name | COMPONENTS ASSEMBLY DIVISION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122002826 | 2024-11-21 | CERTIFICATE OF AMENDMENT | 2024-11-21 |
240712001374 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
200107060499 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180112006033 | 2018-01-12 | BIENNIAL STATEMENT | 2018-01-01 |
140225002171 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120203002232 | 2012-02-03 | BIENNIAL STATEMENT | 2012-01-01 |
100204002096 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080222002257 | 2008-02-22 | BIENNIAL STATEMENT | 2008-01-01 |
060213003074 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
040107002634 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State