Search icon

SANDI ENTERPRISES, INC.

Company Details

Name: SANDI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1988 (37 years ago)
Entity Number: 1228018
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 40 WESTBURY AVENUE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD M DRYERMAN Chief Executive Officer 40 WESTBURY AVENUE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SANFORD M DRYERMAN DOS Process Agent 40 WESTBURY AVENUE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2000-01-31 2006-02-22 Address 27 RUBY LANE, PLAINVIEW, NY, 11803, 3811, USA (Type of address: Principal Executive Office)
2000-01-31 2006-02-22 Address 27 RUBY LANE, PLAINVIEW, NY, 11803, 3811, USA (Type of address: Chief Executive Officer)
2000-01-31 2006-02-22 Address 27 RUBY LANE, PLAINVIEW, NY, 11803, 3811, USA (Type of address: Service of Process)
1993-05-28 2000-01-31 Address 27 RUBY LANE, PLAINVIEW, NY, 11803, 3911, USA (Type of address: Chief Executive Officer)
1993-05-28 2000-01-31 Address 27 RUBY LANE, PLAINVIEW, NY, 11803, 3911, USA (Type of address: Service of Process)
1993-05-28 2000-01-31 Address 27 RUBY LANE, PLAINVIEW, NY, 11803, 3911, USA (Type of address: Principal Executive Office)
1988-01-20 1993-05-28 Address 100 EAST OLD COUNTRY, ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120210002655 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100112002157 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080115002088 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060222002564 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040114002157 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011227002198 2001-12-27 BIENNIAL STATEMENT 2002-01-01
000131002351 2000-01-31 BIENNIAL STATEMENT 2000-01-01
980108002023 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940131002391 1994-01-31 BIENNIAL STATEMENT 1994-01-01
930528002113 1993-05-28 BIENNIAL STATEMENT 1993-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State