THE LONG ISLAND HOME

Name: | THE LONG ISLAND HOME |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 1986 (39 years ago) |
Entity Number: | 1059365 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: PRES/CHIEF EXEC. OFFICER, 400 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Contact Details
Phone +1 631-608-5100
Phone +1 631-608-5149
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PRES/CHIEF EXEC. OFFICER, 400 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-23 | 2012-06-27 | Address | ATTN: PRESIDENT/CEO, 400 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2002-05-24 | 2004-11-23 | Address | ATTN PRESIDENT AND CEO, 400 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1999-07-12 | 2007-04-26 | Name | WSNCHS EAST, INC. |
1999-07-12 | 2002-05-24 | Address | ATTN: PRES./CHIEF EXEC OFFICER, 1 HUNTINGTON QUAD., SUITE 4C04, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1986-11-24 | 1999-07-12 | Name | THE ST. FRANCIS CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180112000359 | 2018-01-12 | CERTIFICATE OF AMENDMENT | 2018-01-12 |
120627000776 | 2012-06-27 | CERTIFICATE OF AMENDMENT | 2012-06-27 |
070426000383 | 2007-04-26 | CERTIFICATE OF AMENDMENT | 2007-04-26 |
041123000420 | 2004-11-23 | CERTIFICATE OF AMENDMENT | 2004-11-23 |
020524000607 | 2002-05-24 | CERTIFICATE OF CHANGE | 2002-05-24 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State