Name: | SHORE ROAD NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1959 (66 years ago) |
Entity Number: | 116591 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 105 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RESSA & AITKEN, ATTORNEYS AT LAW | DOS Process Agent | 15 SOUTH BAYLES AVENUE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
AUGUSTINO D'ALONZO | Chief Executive Officer | 105 HARBOR ROAD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
1959-01-22 | 1995-02-07 | Address | 1 HERBERT AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110317002337 | 2011-03-17 | BIENNIAL STATEMENT | 2011-01-01 |
090206002542 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
061228002085 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050202002884 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030103002283 | 2003-01-03 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State