Search icon

RICHLAND PARK ASSOCIATES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RICHLAND PARK ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1985 (40 years ago)
Entity Number: 1034955
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: ONE DAISY LANE, SMITHTOWN, NY, United States, 11787
Principal Address: 95 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE DAISY LANE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
RALPH PERNESIGLIO Chief Executive Officer 95 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0242450
State:
CONNECTICUT

Licenses

Number Type End date
30SE0938136 ASSOCIATE BROKER 2024-08-15
10311200339 CORPORATE BROKER 2026-02-17
109902637 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1997-10-27 2000-01-07 Address 1121 WALT WHITMAN RD, MELVILLE, NY, 11717, USA (Type of address: Principal Executive Office)
1993-11-08 2000-01-07 Address 1121 WALT WHITMAN ROAD, MELVILLE, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-11-08 1997-10-27 Address 1121 WALT WHITMAN ROAD, MELVILLE, NY, 11717, USA (Type of address: Principal Executive Office)
1985-10-24 1993-11-08 Address ONE DAISY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000107002485 2000-01-07 BIENNIAL STATEMENT 1999-10-01
971027002334 1997-10-27 BIENNIAL STATEMENT 1997-10-01
931108003034 1993-11-08 BIENNIAL STATEMENT 1993-10-01
B625406-3 1988-04-08 CERTIFICATE OF AMENDMENT 1988-04-08
B281358-3 1985-10-24 CERTIFICATE OF INCORPORATION 1985-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State