FAIRFIELD COMMONS OWNERS CORP.

Name: | FAIRFIELD COMMONS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1988 (37 years ago) |
Entity Number: | 1277876 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 COMMACK ROAD, MELVILE, NY, United States, 11747 |
Principal Address: | 131 EDMUNTON DR G14, N BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 158700
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O FAIRFIELD PROPERTY SERVICES LP | DOS Process Agent | 66 COMMACK ROAD, MELVILE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHELLE KINZEL | Chief Executive Officer | 215 EDMUNTON DRIVE H12, N BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2012-12-20 | Address | 11 EDMUNTON DR E6, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2008-08-08 | 2012-12-20 | Address | 316 EDMUNTON DR L5, N BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2008-08-08 | 2010-09-24 | Address | 11 EDMUNTON DR E6, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2008-08-08 | Address | 66 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2002-07-09 | 2008-08-08 | Address | 66 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210720001648 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
121220006092 | 2012-12-20 | BIENNIAL STATEMENT | 2012-07-01 |
100924002598 | 2010-09-24 | BIENNIAL STATEMENT | 2010-07-01 |
080808002702 | 2008-08-08 | BIENNIAL STATEMENT | 2008-07-01 |
060713002156 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State