Name: | SOUTH SHORE CESSPOOLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1958 (67 years ago) |
Entity Number: | 110433 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 315 LITTLE NECK AVE, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS W AHRENS | Chief Executive Officer | 1284A NEWBRIDGE RD, NORTH BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 315 LITTLE NECK AVE, NORTH BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2014-06-11 | Address | 315 LITTLENECK AVE, NO BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2002-03-29 | 2014-06-11 | Address | 2471 HAFF AVE, NO BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2002-03-29 | 2014-06-11 | Address | 315 LITTLENECK AVE, NO BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2002-03-29 | Address | 315 LITTLE NECK AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2002-03-29 | Address | 315 LITTLE NECK AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140611002280 | 2014-06-11 | BIENNIAL STATEMENT | 2014-04-01 |
100601002742 | 2010-06-01 | BIENNIAL STATEMENT | 2010-04-01 |
080408003104 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060414002981 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040412002341 | 2004-04-12 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State