Name: | GREATER LONG ISLAND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1987 (38 years ago) |
Entity Number: | 1210189 |
ZIP code: | 11767 |
County: | Nassau |
Place of Formation: | New York |
Address: | 58 ROY DR, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD FIGUEROA | Chief Executive Officer | 58 ROY DR, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
RICHARDE FIGUEROA | DOS Process Agent | 58 ROY DR, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-05 | 2011-10-17 | Address | 58 ROY DR, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
2009-10-05 | 2011-10-17 | Address | 58 ROY DR, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2011-10-17 | Address | 58 ROY DR, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
1995-05-18 | 2009-10-05 | Address | 155 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2009-10-05 | Address | 155 EAST 5TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131011006028 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111017002749 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091005002487 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071017002936 | 2007-10-17 | BIENNIAL STATEMENT | 2007-10-01 |
051207002706 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State