SEAFIELD SERVICES, INC.

Name: | SEAFIELD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1990 (35 years ago) |
Entity Number: | 1475900 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978 |
Contact Details
Phone +1 631-288-1113
Phone +1 631-574-8229
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT EPLEY | DOS Process Agent | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
ROBERT EPLEY | Chief Executive Officer | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-10 | 2024-09-10 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-09-10 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2024-09-10 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2023-06-12 | 2024-09-10 | Address | 7 SEAFIELD LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910002543 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
230612001535 | 2023-06-12 | BIENNIAL STATEMENT | 2022-09-01 |
200901060088 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006192 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906006313 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State