Search icon

WEST SHORE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SHORE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1985 (40 years ago)
Entity Number: 1002781
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 3 BARDWELL LANE, OFFICER, NY, United States, 11743
Principal Address: 3 BARDWELL LANE, HALESITE, NY, United States, 11743

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EUGENE L GAZZA Chief Executive Officer C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, United States, 11743

DOS Process Agent

Name Role Address
WEST SHORE PROPERTIES, INC. DOS Process Agent 3 BARDWELL LANE, OFFICER, NY, United States, 11743

History

Start date End date Type Value
2025-06-02 2025-06-02 Address C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0
2023-08-22 2025-06-02 Address C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address C/O JEANNE TAYLOR, 3 BARDWELL LA, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-08-22 2025-06-02 Address 3 BARDWELL LANE, OFFICER, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602002496 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230822003919 2023-08-22 BIENNIAL STATEMENT 2023-06-01
210601060915 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190613060254 2019-06-13 BIENNIAL STATEMENT 2019-06-01
170601006306 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State