Name: | LIBERTY FIRST COVERAGE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 1988 (37 years ago) |
Entity Number: | 1310256 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 490 WHEELER RD STE 174, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BUONO | Chief Executive Officer | 3 CLOVER MEADOW CT, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
ROBERT BUONO | DOS Process Agent | 490 WHEELER RD STE 174, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-22 | 2024-11-22 | Address | 490 WHEELER RD STE 174, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-22 | 2024-12-02 | Address | 3 CLOVER MEADOW CT, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202001706 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
241122001712 | 2024-11-22 | BIENNIAL STATEMENT | 2024-11-22 |
181206006238 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161201006413 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121212006192 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State