Name: | LONG ISLAND CATHOLIC SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1962 (63 years ago) |
Entity Number: | 151314 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 630 OLD COUNTRY ROAD, SUITE 1060, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LONG ISLAND CATHOLIC SUPPLY, INC. | DOS Process Agent | 630 OLD COUNTRY ROAD, SUITE 1060, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PETER GIBSON | Chief Executive Officer | 630 OLD COUNTRY ROAD, SUITE 1060, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2014-10-09 | Address | 630 OLD COUNTRY ROAD, UNIT 1060, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2010-10-08 | 2014-10-09 | Address | 630 OLD COUNTRY ROAD, UNIT 1060, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2010-10-08 | 2014-10-09 | Address | 630 OLD COUNTRY ROAD, UNIT 1060, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2010-10-08 | Address | ROOSEVELT FIELD MALL / #1060, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2008-09-24 | 2010-10-08 | Address | ROOSEVELT FIELD MALL / #1060, 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018006194 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
161028006124 | 2016-10-28 | BIENNIAL STATEMENT | 2016-10-01 |
141009006955 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121005006612 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002524 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State