Search icon

NELSON SUB INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
MARK HOTCHKISS Chief Executive Officer 71 FREDERICK ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 FREDERICK STREET, Scott Township, BINGHAMTON, NY, United States, 13901

History

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.

Filings

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