THE MIRACLE WORKERS OF LONG ISLAND, INC.

Name: | THE MIRACLE WORKERS OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1990 (35 years ago) |
Entity Number: | 1489603 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 212 JACKSON CRESCENT, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 100
Share Par Value 200
Type PAR VALUE
Name | Role | Address |
---|---|---|
LICIA RUPOLO | Chief Executive Officer | 212 JACKSON CRESCENT, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 JACKSON CRESCENT, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-12 | 1998-10-27 | Address | 6 STONY HOLLOW RD., CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1996-12-12 | 1998-10-27 | Address | 6 STONY HOLLOW RD., CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
1996-12-12 | 1998-10-27 | Address | 6 STONY HOLLOW RD., CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
1993-02-01 | 1996-12-12 | Address | 14 PARTRIDGE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 1996-12-12 | Address | 14 PARTRIDGE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141118006061 | 2014-11-18 | BIENNIAL STATEMENT | 2014-11-01 |
130122002297 | 2013-01-22 | BIENNIAL STATEMENT | 2012-11-01 |
101116002049 | 2010-11-16 | BIENNIAL STATEMENT | 2010-11-01 |
081023003004 | 2008-10-23 | BIENNIAL STATEMENT | 2008-11-01 |
061024002562 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State