Name: | STRAHL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1963 (62 years ago) |
Branch of: | STRAHL HOLDINGS, INC., Florida (Company Number 229744) |
Entity Number: | 159934 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | Florida |
Principal Address: | 50 SALOME DRIVE, TORONTO, ON, Canada, M1S2A-8 |
Address: | 230 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JOHN REUCASSEL | Chief Executive Officer | 50 SALOME DRIVE, TORONTO, ON, Canada, M1S2A-8 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 GREAT EAST NECK ROAD, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
DAVID S J RUBIN | Agent | 140 FELL COURT STE 303, HAUPPAUGE, NY, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2012-12-11 | Address | WILLIAM DELUCA, 230 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2012-10-09 | 2017-09-15 | Address | 230 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2012-10-09 | 2017-09-15 | Address | 230 GREAT EAST NECK RD, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1977-10-20 | 2016-01-29 | Name | STRAHL & PITSCH, INC. |
1963-11-04 | 1977-10-20 | Name | ALBERLIST CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170915006033 | 2017-09-15 | BIENNIAL STATEMENT | 2017-09-01 |
160129000676 | 2016-01-29 | CERTIFICATE OF AMENDMENT | 2016-01-29 |
150915006191 | 2015-09-15 | BIENNIAL STATEMENT | 2015-09-01 |
140619000673 | 2014-06-19 | CERTIFICATE OF CHANGE | 2014-06-19 |
130910006175 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State