Name: | SUBURBAN LOCKSMITH COMPANY OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1991 (34 years ago) |
Date of dissolution: | 30 Dec 2003 |
Entity Number: | 1511417 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7 VERBENA DR, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY PELTZMAN | Chief Executive Officer | 7 VERBENA DR, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
LARRY PELTZMAN | DOS Process Agent | 7 VERBENA DR, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-16 | 2003-03-05 | Address | 6318 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2001-02-16 | 2003-03-05 | Address | 6318 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2003-03-05 | Address | 6318 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1994-03-22 | 2001-02-16 | Address | 6318 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1994-03-22 | 2001-02-16 | Address | 6318 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1994-03-22 | 2001-02-16 | Address | 6318 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1994-03-22 | Address | 7 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 1994-03-22 | Address | 7 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1993-03-29 | 1994-03-22 | Address | 7 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1991-02-25 | 1993-03-29 | Address | 7 VERBENA DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031230001029 | 2003-12-30 | CERTIFICATE OF DISSOLUTION | 2003-12-30 |
030305002219 | 2003-03-05 | BIENNIAL STATEMENT | 2003-02-01 |
010216002600 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
990304002512 | 1999-03-04 | BIENNIAL STATEMENT | 1999-02-01 |
970224002372 | 1997-02-24 | BIENNIAL STATEMENT | 1997-02-01 |
940322002241 | 1994-03-22 | BIENNIAL STATEMENT | 1994-02-01 |
930329002586 | 1993-03-29 | BIENNIAL STATEMENT | 1993-02-01 |
910225000371 | 1991-02-25 | CERTIFICATE OF INCORPORATION | 1991-02-25 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State