Search icon

FIRE ISLAND HOTEL, LTD.

Company Details

Name: FIRE ISLAND HOTEL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1991 (34 years ago)
Entity Number: 1508464
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 20 WEST MAIN STREET, FIRST FLOOR REAR, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R. ESCHMANN PRESIDENT Chief Executive Officer 20 WEST MAIN STREET, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST MAIN STREET, FIRST FLOOR REAR, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1991-02-12 1993-04-09 Address 1 EAST MAIN STREET, ROOM 213, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940302002136 1994-03-02 BIENNIAL STATEMENT 1994-02-01
930409002899 1993-04-09 BIENNIAL STATEMENT 1993-02-01
910212000096 1991-02-12 CERTIFICATE OF INCORPORATION 1991-02-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908130 Americans with Disabilities Act - Other 2019-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-30
Termination Date 2020-07-30
Section 1331
Status Terminated

Parties

Name EUGENE DUNCAN
Role Plaintiff
Name FIRE ISLAND HOTEL, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State