Entity Name: | STARR EQUIPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 13 Feb 2013 (12 years ago) |
Document Number: | F13000000804 |
FEI/EIN Number | 13-2882891 |
Address: | 169 Route 17K, Newburgh, NY, 12550, US |
Mail Address: | 169 Route 17K, Newburgh, NY, 12550, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Acampora Gregory | Assi | 169 Route 17K, Newburgh, NY, 12550 |
Murray Julie | Assi | 169 Route 17K, Newburgh, NY, 12550 |
Name | Role | Address |
---|---|---|
Smith Howard I | Director | 169 Route 17K, Newburgh, NY, 12550 |
Castelli Michael J | Director | 169 Route 17K, Newburgh, NY, 12550 |
Name | Role | Address |
---|---|---|
Smith Howard I | President | 169 Route 17K, Newburgh, NY, 12550 |
Name | Role | Address |
---|---|---|
Ginsburg Nehemiah | Secretary | 169 Route 17K, Newburgh, NY, 12550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 169 Route 17K, Newburgh, NY 12550 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-23 | 169 Route 17K, Newburgh, NY 12550 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State