Search icon

MIDDLE COUNTRY LIFE ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLE COUNTRY LIFE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1986 (39 years ago)
Date of dissolution: 29 May 2015
Entity Number: 1115783
ZIP code: 34639
County: Suffolk
Place of Formation: New York
Address: 22127 RIVER ROCK DRIVE, LAND O'LAKES, FL, United States, 34639

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22127 RIVER ROCK DRIVE, LAND O'LAKES, FL, United States, 34639

Chief Executive Officer

Name Role Address
MICHAEL S. CASCIOTTA Chief Executive Officer 22127 RIVER ROCK DRIVE, LAND O' LAKES, FL, United States, 34639

History

Start date End date Type Value
2004-11-17 2006-09-05 Address 22127 RIVER ROCK DR, LAND O'LAKES, FL, 34639, USA (Type of address: Service of Process)
2004-11-17 2006-09-05 Address 22127 RIVER ROCK DR, LAND O' LAKES, FL, 34639, USA (Type of address: Chief Executive Officer)
2004-11-17 2006-09-05 Address 22127 RIVER ROCK DR, LAND O'LAKES, FL, 34639, USA (Type of address: Principal Executive Office)
2000-10-10 2004-11-17 Address 1447 HICKORY MOSS PLACE, NEW PORT RICHEY, FL, 34655, 7016, USA (Type of address: Service of Process)
2000-10-10 2004-11-17 Address 1447 HICKORY MOSS PLACE, NEW PORT RICHEY, FL, 34655, 7016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150529000573 2015-05-29 CERTIFICATE OF DISSOLUTION 2015-05-29
121012002118 2012-10-12 BIENNIAL STATEMENT 2012-09-01
100922002061 2010-09-22 BIENNIAL STATEMENT 2010-09-01
081105002860 2008-11-05 BIENNIAL STATEMENT 2008-09-01
060905002112 2006-09-05 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State