Search icon

331 FARMINGDALE ROAD CORP.

Company Details

Name: 331 FARMINGDALE ROAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1988 (37 years ago)
Entity Number: 1230298
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717
Principal Address: 200 SUFFOLK AVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
ALBERT G. MILLER Chief Executive Officer 200 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1993-02-09 1994-02-04 Address 331 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-02-09 2000-03-20 Address 331 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1988-01-27 1994-02-04 Address 331 FARMINGDALE RD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002522 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120213002729 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100210002109 2010-02-10 BIENNIAL STATEMENT 2010-01-01
080117002588 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060210003076 2006-02-10 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State