Search icon

PARK RIDGE AT COUNTRY MANORS, INC.

Company Details

Name: PARK RIDGE AT COUNTRY MANORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1990 (35 years ago)
Date of dissolution: 21 Jan 1997
Entity Number: 1448192
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 5018 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANLEY MISHKIN DOS Process Agent 5018 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHARLES B. MANCINI Chief Executive Officer 5018 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1990-05-21 1992-11-18 Address 5018 EXPRESS DRIVE SOUTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970121000129 1997-01-21 CERTIFICATE OF DISSOLUTION 1997-01-21
960506002699 1996-05-06 BIENNIAL STATEMENT 1996-05-01
000044007201 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921118002955 1992-11-18 BIENNIAL STATEMENT 1992-05-01
C143430-3 1990-05-21 CERTIFICATE OF INCORPORATION 1990-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State