Search icon

LONG ISLAND LAND MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND LAND MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1987 (38 years ago)
Entity Number: 1159859
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD J STANGLER Chief Executive Officer ONE OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
HAROLD J STANGLER DOS Process Agent ONE OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
1997-04-17 1999-04-14 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1997-04-17 1999-04-14 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1997-04-17 1999-04-14 Address 1 OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1993-06-29 1997-04-17 Address 1 OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, 11514, 1860, USA (Type of address: Service of Process)
1993-06-29 1997-04-17 Address 1 OLD COUNTRY ROAD, SUITE 350, CARLE PLACE, NY, 11514, 1860, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130417002559 2013-04-17 BIENNIAL STATEMENT 2013-04-01
090325002717 2009-03-25 BIENNIAL STATEMENT 2009-04-01
050520002471 2005-05-20 BIENNIAL STATEMENT 2005-04-01
010425002368 2001-04-25 BIENNIAL STATEMENT 2001-04-01
990414002413 1999-04-14 BIENNIAL STATEMENT 1999-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State