Name: | INDUSTRIAL THREADED PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1984 (41 years ago) |
Entity Number: | 950562 |
ZIP code: | 11798 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 777 MOUNT AVE, WYANDANCH, NY, United States, 11798 |
Address: | 777 Mount Ave, Wyandanch, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDUSTRIAL THREADED PRODUCTS CORP. | DOS Process Agent | 777 Mount Ave, Wyandanch, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
JOHN APICELLI | Chief Executive Officer | 777 MOUNT AVE, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-13 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-03 | 2023-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-03 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-09 | 2021-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-10 | 2016-11-02 | Address | 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202002006 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
181002007674 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161102006947 | 2016-11-02 | BIENNIAL STATEMENT | 2016-10-01 |
141010006549 | 2014-10-10 | BIENNIAL STATEMENT | 2014-10-01 |
121024006296 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State