LONG ISLAND DRUM CENTER OF MERRICK, INC.

Name: | LONG ISLAND DRUM CENTER OF MERRICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1986 (39 years ago) |
Entity Number: | 1110715 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1460 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 1460 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS RICCI | Chief Executive Officer | 1460 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1460 OLD COUNTRY ROAD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1996-11-25 | Address | 2489 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 1996-11-25 | Address | 2489 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1993-04-28 | 1996-01-11 | Address | 2489 CHARLES COURT, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1986-09-10 | 1993-04-28 | Address | 2208 JERUSALEM AVE., NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120928002099 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
100915002757 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080827002777 | 2008-08-27 | BIENNIAL STATEMENT | 2008-09-01 |
060817002123 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
041025002428 | 2004-10-25 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State