Name: | LONG ISLAND HEARING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015903 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
WILLIAM A KENT | Chief Executive Officer | 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 2009-08-05 | Address | 3475 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1993-09-07 | Address | 37 GRISTMILL LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1985-08-01 | 1993-03-29 | Address | 37 GRIST MILL LANE, HALESITE, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130910002215 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110822002072 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090805002414 | 2009-08-05 | BIENNIAL STATEMENT | 2009-08-01 |
070914003033 | 2007-09-14 | BIENNIAL STATEMENT | 2007-08-01 |
051013002591 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State