Search icon

F.M.C. LAND CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: F.M.C. LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1991 (34 years ago)
Entity Number: 1570947
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 7 BAY LANE, BROOKHAVEN, NY, United States, 11719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 BAY LANE, BROOKHAVEN, NY, United States, 11719

Chief Executive Officer

Name Role Address
NICK MENNUTI Chief Executive Officer 7 BAY LANE, BROOKHAVEN, NY, United States, 11719

Unique Entity ID

CAGE Code:
78WG8
UEI Expiration Date:
2015-10-08

Business Information

Activation Date:
2014-10-23
Initial Registration Date:
2014-10-07

Commercial and government entity program

CAGE number:
78WG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
DOMINICK MENNUTI

History

Start date End date Type Value
2006-05-17 2019-02-20 Address 863 MONTAUK HWY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2006-05-17 2019-02-20 Address 863 MONTAUK HWY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1997-11-21 2006-05-17 Address 81 BAY RD, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1997-11-21 2006-05-17 Address 81 BAY RD, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1993-09-23 1997-11-21 Address 7 BAY LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190220002037 2019-02-20 BIENNIAL STATEMENT 2017-08-01
070810002550 2007-08-10 BIENNIAL STATEMENT 2007-08-01
060517002516 2006-05-17 BIENNIAL STATEMENT 2005-08-01
971121002363 1997-11-21 BIENNIAL STATEMENT 1997-08-01
930923003777 1993-09-23 BIENNIAL STATEMENT 1993-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State