Search icon

PLANDOME COUNTRY CLUB, INC.

Company Details

Name: PLANDOME COUNTRY CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1955 (70 years ago)
Entity Number: 103996
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 145 STONYTOWN ROAD, PLANDOME, NY, United States, 11030

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 STONYTOWN ROAD, PLANDOME, NY, United States, 11030

Chief Executive Officer

Name Role Address
TERRENCE CONNOLLY Chief Executive Officer 57 HAWTHORNE PLACE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2011-08-02 2015-07-15 Address 28 COUNTRY CLUB DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2005-08-09 2011-08-02 Address 29 VALLEY ROAD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-06-26 2005-08-09 Address 3 THE RIDGE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-06-26 Address 50 SUMTER AVENUE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-07-07 1997-06-04 Address 54 WESTGATE BLVD, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150715006061 2015-07-15 BIENNIAL STATEMENT 2015-06-01
110802002268 2011-08-02 BIENNIAL STATEMENT 2011-06-01
070626002220 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050809002164 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030603002663 2003-06-03 BIENNIAL STATEMENT 2003-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State