Search icon

FINCO SUPPLIES OF LONG ISLAND, INC.

Company Details

Name: FINCO SUPPLIES OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1987 (38 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1186965
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 53 FRANK STREET, VALLEY STREAM, NY, United States, 11580
Principal Address: 48 CENTRAL COURT, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 FRANK STREET, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MARIE G. FINNEGAN Chief Executive Officer 53 FRANK STREET, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
1987-07-15 1993-03-29 Address 53 FRANK STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246289 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
950512002083 1995-05-12 BIENNIAL STATEMENT 1993-07-01
930329002005 1993-03-29 BIENNIAL STATEMENT 1992-07-01
B521494-4 1987-07-15 CERTIFICATE OF INCORPORATION 1987-07-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State