Name: | US 1 LAFFEY OF WILLISTON PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1991 (34 years ago) |
Entity Number: | 1584259 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 193 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Address: | 193 Hillside Avenue, Williston Park, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMMETT LAFFEY | Chief Executive Officer | 193 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
US 1 LAFFEY OF WILLISTON PARK, INC. | DOS Process Agent | 193 Hillside Avenue, Williston Park, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-28 | 2011-11-09 | Address | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2003-10-28 | 2011-11-09 | Address | 191 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2003-10-28 | Address | 191 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office) |
2000-04-25 | 2003-10-28 | Address | 1641 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-04-25 | 2003-10-28 | Address | 11 MIDLAND ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230111001223 | 2023-01-11 | BIENNIAL STATEMENT | 2021-10-01 |
111109002836 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091016002791 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071102003013 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
051206002847 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State