Search icon

CONOMAC SQUARE CELTIC IMPORTS, LTD.

Company Details

Name: CONOMAC SQUARE CELTIC IMPORTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1990 (35 years ago)
Entity Number: 1487524
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 3 ROWENA LANE, E NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CONOLLY, JR. DOS Process Agent 3 ROWENA LANE, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
MICHAEL CONOLLY, JR. Chief Executive Officer 3 ROWENA LANE, E NORTHPORT, NY, United States, 11731

History

Start date End date Type Value
2004-12-14 2006-12-18 Address 3 ROWENA LN, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2004-12-14 2006-12-18 Address 3 ROWENA LN, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2004-12-14 2006-12-18 Address 3 ROWENA LN, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1992-11-23 2004-12-14 Address 121 W. ROGUES PATH, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1992-11-23 2004-12-14 Address 121 W. ROGUES PATH, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107061236 2019-01-07 BIENNIAL STATEMENT 2018-11-01
161212006716 2016-12-12 BIENNIAL STATEMENT 2016-11-01
141110006404 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121113006546 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101130002448 2010-11-30 BIENNIAL STATEMENT 2010-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State