Name: | THE STONE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1958 (67 years ago) |
Entity Number: | 114196 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 5276 EXPRESSWAY DR S, HOLTSVILLE, NY, United States, 00000 |
Address: | PO BOX 740, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J LAWLOR | DOS Process Agent | PO BOX 740, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
MICHAEL J LAWLOR | Chief Executive Officer | 42 N CREEK RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-05 | 2021-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-10-17 | 2008-11-04 | Address | 42 NORTH CREEK RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2002-10-17 | 2008-11-04 | Address | 42 NORTH CREEK RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2008-11-04 | Address | 42 NORTH CREEK RD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1992-10-26 | 2002-10-17 | Address | 5276 EXPRESS DRIVE SOUTH, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081104002318 | 2008-11-04 | BIENNIAL STATEMENT | 2008-10-01 |
20080128092 | 2008-01-28 | ASSUMED NAME CORP INITIAL FILING | 2008-01-28 |
041110002543 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
021017002152 | 2002-10-17 | BIENNIAL STATEMENT | 2002-10-01 |
001016002445 | 2000-10-16 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State