Search icon

SYOSSET SEAFOODS, INC.

Company Details

Name: SYOSSET SEAFOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1988 (37 years ago)
Entity Number: 1275548
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 293 ROBBINS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 ROBBINS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
AUGUSTUS PELLEGRINO Chief Executive Officer 293 ROBBINS LANE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112922957
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Type Address
287712 Retail grocery store 293 ROBBINS LN, SYOSSET, NY, 11791

History

Start date End date Type Value
2002-08-07 2006-08-28 Address 11 CHESTNUT LANE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1994-05-11 2002-08-07 Address 293 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1994-05-11 2006-08-28 Address 293 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1988-07-07 2006-08-28 Address 293 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060828002656 2006-08-28 BIENNIAL STATEMENT 2006-07-01
040928002443 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020807002457 2002-08-07 BIENNIAL STATEMENT 2002-07-01
011113002357 2001-11-13 BIENNIAL STATEMENT 2000-07-01
980707002460 1998-07-07 BIENNIAL STATEMENT 1998-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State