Name: | COUNTY LINE MASON SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1987 (38 years ago) |
Entity Number: | 1180154 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 167 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 167 DEPOT ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS SUDANO | Chief Executive Officer | 167 DEPTO ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 167 DEPOT RD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-01 | 2007-06-14 | Address | 12 STUYVESANT CIRCLE E, EAST SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2005-09-01 | 2007-06-14 | Address | 12 STUYVESANT CIRCLE E, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2001-07-10 | 2005-09-01 | Address | 167 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
2001-07-10 | 2005-09-01 | Address | 167 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-07-17 | 2001-07-10 | Address | 162 DEPOT RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190410002022 | 2019-04-10 | BIENNIAL STATEMENT | 2017-06-01 |
110622002571 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090618002293 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070614002248 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050901002021 | 2005-09-01 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State