You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GLOBAL EQUIPMENT COMPANY INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/2/20181/2/2018ForeignProfit
Back To Top

Organization Information

Business Purpose4238 - Wholesale Trade - Merchant Wholesalers, Durable Goods - Machinery, Equipment and Supplies Merchant Wholesalers (construction, mining, farm, garden, industrial machinery & supplies, service establishment, transportation) Capital Stock
Charter CountyControl Number9AKQS
Charter StateNYExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address11 HARBOR PARK DRIVE
PORT WASHINGTON, NY, 11050
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address11 HARBOR PARK DRIVE
PORT WASHINGTON, NY, 11050
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorTHOMAS CLARK
11 HARBOR PARK DR
PORT WASHINGTON, NY, 11050
DirectorBARRY LITWIN & THOMAS AXMACHER
11 HARBOR PARK DR
PORT WASHINGTON, NY, 11050
PresidentBARRY LITWIN
11 HARBOR PARK DRIVE
PORT WASHINGTON, NY, 11050
SecretaryADINA STORCH
11 HARBOR PARK DRIVE
PORT WASHINGTON, NY, 11050
TreasurerTHOMAS AXMACHER
11 HARBOR DRIVE
PORT WASHINGTON, NY, 11050
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GLOBAL EQUIPMENT INCTRADENAME8/26/2022
GLOBAL INDUSTRIALTRADENAME7/19/2023
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, May 20, 2024 — 9:15 AM