Search icon

LAND OWNERS ABSTRACT CORP.

Company Details

Name: LAND OWNERS ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543756
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 260 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 120 BETHPAGE ROAD / SUITE 304, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BONNIE QUINN Chief Executive Officer 6 CIDER MILL LANE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 NORTH BROADWAY, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113062217
Plan Year:
2011
Number Of Participants:
5
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-10 2011-05-12 Address 120 BETHPAGE RD, STE 304, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-12-14 2007-05-10 Address 260 NORTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1991-04-29 1992-12-14 Address C/O RICHARD J. BURKE, ESQ., 568 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110512002382 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090410002742 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070510002365 2007-05-10 BIENNIAL STATEMENT 2007-04-01
030407003056 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010418002515 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State