L.I. OUTDOORSMAN, INC.

Name: | L.I. OUTDOORSMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1989 (36 years ago) |
Entity Number: | 1380565 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 434 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA MARIE GRECO | Chief Executive Officer | 342 MILDRED STREET, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2013-08-13 | Address | 434 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2009-09-24 | 2013-08-13 | Address | 434 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1993-09-23 | 2009-09-24 | Address | 342 MILDRED STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-05-27 | 2009-09-24 | Address | 342 MILDRED STREET, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1989-08-30 | 1993-09-23 | Address | 342 MILDRED STREET, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130813002147 | 2013-08-13 | BIENNIAL STATEMENT | 2013-08-01 |
110914002100 | 2011-09-14 | BIENNIAL STATEMENT | 2011-08-01 |
090924002243 | 2009-09-24 | BIENNIAL STATEMENT | 2009-08-01 |
070823002076 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
051101002016 | 2005-11-01 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State