Name: | LANDMARK PLAZA PROPERTIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1987 (38 years ago) |
Entity Number: | 1137084 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 24 S MAIN ST, SAYVILLE, NY, United States, 11782 |
Address: | 24 S MAIN ST, 24 South Main Street, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CU8SNSFCMW23 | 2025-02-19 | 24 S MAIN ST, SAYVILLE, NY, 11782, 3104, USA | 24 SOUTH MAIN STREET, SAYVILLE, NY, 11782, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | LANDMARK PLAZA PROPERTIES INC |
Division Name | LANDMARK PLAZA PROPERTIES CORP |
Division Number | LANDMARK P |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-11 |
Initial Registration Date | 2021-04-08 |
Entity Start Date | 1987-01-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 813920 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROSEMARY PERRY |
Role | PRESIDENT |
Address | 24 SOUTH MAIN STREET, SAYVILLE, NY, 11782, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROSEMARY PERRY |
Role | PRESIDENT |
Address | 24 SOUTH MAIN STREET, SAYVILLE, NY, 11782, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
ROSEMARY PERRY | Chief Executive Officer | 24 S MAIN ST, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 S MAIN ST, 24 South Main Street, SAYVILLE, NY, United States, 11782 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-24-120357 | Alcohol sale | 2024-07-03 | 2024-07-03 | 2026-06-30 | 103 RAILROAD AVE, SAYVILLE, New York, 11782 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-03 | 2025-01-03 | Address | 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-08 | 2025-01-03 | Address | 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
2024-04-08 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-08 | 2024-04-08 | Address | 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-01-03 | Address | 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2022-12-22 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-04 | 2022-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-03 | 2024-04-08 | Address | 24 S MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103004776 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240408001738 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
210120060576 | 2021-01-20 | BIENNIAL STATEMENT | 2021-01-01 |
190111060565 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
150303007542 | 2015-03-03 | BIENNIAL STATEMENT | 2015-01-01 |
130503002302 | 2013-05-03 | BIENNIAL STATEMENT | 2013-01-01 |
110309002210 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090112002805 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
061222002599 | 2006-12-22 | BIENNIAL STATEMENT | 2007-01-01 |
050214002953 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2837569 | LANDMARK PLAZA PROPERTIES CORP. | LANDMARK PLAZA PROPERTIES INC | CU8SNSFCMW23 | 24 S MAIN ST, SAYVILLE, NY, 11782-3104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 813920 |
NAICS Code's Description | Professional Organizations |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State