Name: | INDUSTRIAL TRACTOR PARTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1956 (68 years ago) |
Entity Number: | 98790 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Address: | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
MAURICE DANA | Chief Executive Officer | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28-15 14TH STREET, LONG ISLAND CITY, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
2022-01-03 | 2023-09-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 300000 |
1993-12-15 | 2023-09-14 | Address | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1993-01-21 | 2023-09-14 | Address | 28-15 14TH STREET, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer) |
1963-07-22 | 1993-12-15 | Address | 28-15 14TH ST., LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914002015 | 2023-09-14 | BIENNIAL STATEMENT | 2022-12-01 |
121214006141 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
101213002299 | 2010-12-13 | BIENNIAL STATEMENT | 2010-12-01 |
081218003091 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061121002622 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State