Search icon

GLOBAL EQUIPMENT COMPANY INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLOBAL EQUIPMENT COMPANY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 2015
Branch of: GLOBAL EQUIPMENT COMPANY INC., NEW YORK (Company Number 2592159)
Business ALEI: 1193493
Annual report due: 22 Dec 2025
Business address: 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States
Mailing address: 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

423810 Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in construction, mining (except oil well), and logging activities. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Officer

Name Role Business address Residence address
BARRY LITWIN Officer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 5 TRAIL END, CHAPPAQUA, NY, 10514, United States
Adina Storch Officer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States
THOMAS AXMACHER Officer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 62 ELDERWOOD DRIVE, SAINT JAMES, NY, 11780, United States
APRIL GRUDER Officer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 78 WOOLEYS LANE, GREAT NECK, NY, 11023, United States
THOMAS CLARK Officer 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 25 HITCHCOCK LANE, FARMINGDALE, NY, 11735, United States

Director

Name Role Business address Residence address
BARRY LITWIN Director 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 5 TRAIL END, CHAPPAQUA, NY, 10514, United States
THOMAS AXMACHER Director 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 62 ELDERWOOD DRIVE, SAINT JAMES, NY, 11780, United States
THOMAS CLARK Director 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, United States 25 HITCHCOCK LANE, FARMINGDALE, NY, 11735, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012265269 2024-11-27 - Annual Report Annual Report -
BF-0012475601 2023-12-07 - Annual Report Annual Report -
BF-0010237950 2022-11-29 - Annual Report Annual Report 2022
BF-0010468795 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009826024 2021-11-30 - Annual Report Annual Report -
0007023727 2020-11-20 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006671779 2019-11-04 - Annual Report Annual Report 2019
0006274701 2018-11-09 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information