Name: | R&R OF ROOSEVELT FIELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1992 (33 years ago) |
Entity Number: | 1641610 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3601 HEMPSTEAD TURNPIKE, SUITE 104, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R&R OF ROOSEVELT FIELD, INC. | DOS Process Agent | 3601 HEMPSTEAD TURNPIKE, SUITE 104, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
NANCY ROMANO | Chief Executive Officer | 3601 HEMPSTEAD TURNPIKE, SUITE 104, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-24 | 2018-06-11 | Address | 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2014-06-24 | 2018-06-11 | Address | 299 HARBOR DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
2000-06-09 | 2018-06-11 | Address | 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
1998-06-19 | 2000-06-09 | Address | 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11561, USA (Type of address: Service of Process) |
1998-06-19 | 2014-06-24 | Address | 65 ROOSEVELT AVE, RM 201, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060242 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180611006149 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160609006440 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140624006092 | 2014-06-24 | BIENNIAL STATEMENT | 2014-06-01 |
120724002614 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State