Search icon

TOP SHELF PROVISIONS CO. INC.

Company Details

Name: TOP SHELF PROVISIONS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1986 (38 years ago)
Entity Number: 1133550
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 57 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP SHELF PROVISIONS CO. INC. DOS Process Agent 57 MALL DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
MAX DAHLEM Chief Executive Officer 57 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 57 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-06-29 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-02-17 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2023-06-29 2025-02-17 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2022-03-10 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-13 2023-06-29 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2007-08-06 2021-01-13 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2007-08-06 2023-06-29 Address 1 BLUFF POINT RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250217000417 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230629001893 2023-06-29 BIENNIAL STATEMENT 2022-12-01
210113060722 2021-01-13 BIENNIAL STATEMENT 2020-12-01
200317060303 2020-03-17 BIENNIAL STATEMENT 2018-12-01
110215002935 2011-02-15 BIENNIAL STATEMENT 2010-12-01
070806002133 2007-08-06 BIENNIAL STATEMENT 2006-12-01
B440107-4 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State