Name: | S.T. PRESTON & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1959 (66 years ago) |
Entity Number: | 117418 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 102 MAIN ST., GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 MAIN ST., GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
PETER T ROWSOM | Chief Executive Officer | 102 MAIN STREET, GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 102 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2024-03-21 | Address | 102 MAIN STREET, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1999-02-25 | Address | 102 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 2024-03-21 | Address | 102 MAIN ST., GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
1973-05-11 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321001240 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
090123002891 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
070313002693 | 2007-03-13 | BIENNIAL STATEMENT | 2007-02-01 |
050307002185 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
030206002689 | 2003-02-06 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State