Name: | NASSAU-SUFFOLK TURF SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1988 (37 years ago) |
Entity Number: | 1300423 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NASSAU-SUFFOLK TURF SERVICES, INC. | DOS Process Agent | 60 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
KEVIN LEEK | Chief Executive Officer | 60 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
4793 | 2015-01-01 | 2026-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2020-10-22 | 2024-10-08 | Address | 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2018-10-30 | 2024-10-08 | Address | 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-10-19 | 2018-10-30 | Address | 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2012-10-19 | 2020-10-22 | Address | 60 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000821 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221025001449 | 2022-10-25 | BIENNIAL STATEMENT | 2022-10-01 |
201022060026 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
181030006080 | 2018-10-30 | BIENNIAL STATEMENT | 2018-10-01 |
141001007209 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State