21-27 EAST MAIN STREET BAY SHORE INC.

Name: | 21-27 EAST MAIN STREET BAY SHORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1991 (34 years ago) |
Entity Number: | 1571656 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 133 OCEAN AVENUE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS J MODICA | Chief Executive Officer | 133 OCEAN AVENUE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LOUIS J MODICA | DOS Process Agent | 133 OCEAN AVENUE, BAYSHORE, NY, United States, 11706 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
15635 | 2015-01-01 | 2027-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-15 | 2013-11-15 | Address | 4255 GULF SHORE BLVD N, NAPLES, FL, 34103, USA (Type of address: Service of Process) |
2005-11-15 | 2013-11-15 | Address | 4255 GULF SHORE BLVD N, NAPLES, FL, 34103, USA (Type of address: Principal Executive Office) |
2005-11-15 | 2013-11-15 | Address | 4255 GULF SHORE BLVD N, NAPLES, FL, 34103, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2005-11-15 | Address | 85 W MAIN ST, STE 302, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2005-11-15 | Address | 85 W MAIN ST, STE 302, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115002385 | 2013-11-15 | BIENNIAL STATEMENT | 2013-08-01 |
051115002769 | 2005-11-15 | BIENNIAL STATEMENT | 2005-08-01 |
030807002317 | 2003-08-07 | BIENNIAL STATEMENT | 2003-08-01 |
010801002510 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990824002561 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State