Search icon

SAL-GER PROVISIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAL-GER PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1991 (34 years ago)
Entity Number: 1578671
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 1495 DOLORES PLACE, SEAFORD, NY, United States, 11783
Principal Address: 662 SEMINOLE RD., FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA KLENNEA, CPA DOS Process Agent 1495 DOLORES PLACE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
GERALD SALEMI Chief Executive Officer 662 SEMINOLE RD., FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1999-10-18 2005-11-21 Address 185 GREAT NECK RD., STE 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-10-07 2001-09-26 Address 1043 POLK AVE, FRANKLIN SQUARE, NY, 11010, 2051, USA (Type of address: Chief Executive Officer)
1997-10-07 2001-09-26 Address 1043 POLK AVE, FRANKLIN SQUARE, NY, 11010, 2051, USA (Type of address: Principal Executive Office)
1994-05-25 1997-10-07 Address 205 NORTH FOREST AVENUE, ROCKVILLE CENTRE, NY, 11570, 3009, USA (Type of address: Chief Executive Officer)
1994-05-25 1999-10-18 Address 138-34 223 STREET, LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051121002555 2005-11-21 BIENNIAL STATEMENT 2005-09-01
031107002444 2003-11-07 BIENNIAL STATEMENT 2003-09-01
010926002034 2001-09-26 BIENNIAL STATEMENT 2001-09-01
991018002055 1999-10-18 BIENNIAL STATEMENT 1999-09-01
971007002601 1997-10-07 BIENNIAL STATEMENT 1997-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State