Name: | LONG ISLAND SPRING WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1992 (33 years ago) |
Entity Number: | 1618106 |
ZIP code: | 11798 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 ELK ST, WYANDANCH, NY, United States, 11798 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 ELK ST, WYANDANCH, NY, United States, 11798 |
Name | Role | Address |
---|---|---|
SCOTT BICK | Chief Executive Officer | 140 ELK STREET, WYANDANCH, NY, United States, 11798 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 218 NEW HAMPSHIRE AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | 140 ELK STREET, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer) |
2012-04-11 | 2024-03-01 | Address | 218 NEW HAMPSHIRE AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2024-03-01 | Address | 140 ELK ST, WYANDANCH, NY, 11798, USA (Type of address: Service of Process) |
1995-07-10 | 2012-04-11 | Address | 57 ALCOLADE DR EAST, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301036206 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220414001813 | 2022-04-14 | BIENNIAL STATEMENT | 2022-03-01 |
210917001117 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
140501002088 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120411002775 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State