COMPLETE INTERIORS OF LONG ISLAND, INC.

Name: | COMPLETE INTERIORS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1988 (37 years ago) |
Entity Number: | 1238411 |
ZIP code: | 11742 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Principal Address: | 7 OAKLAND ST, E PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A CONKLIN | Chief Executive Officer | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
COMPLETE INTERIORS OF LONG ISLAND, INC. | DOS Process Agent | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2021-09-13 | 2024-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-01 | 2024-01-09 | Address | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
2016-02-01 | 2024-01-09 | Address | 194-30 MORRIS AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2014-02-04 | 2016-02-01 | Address | 14 TECHNOLOGY DR, STE 12B, E SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109002411 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
200204061208 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180202006247 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
160201006495 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140204006041 | 2014-02-04 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State