Name: | 2-32C WHEELER ROAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1992 (33 years ago) |
Entity Number: | 1673341 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 444 ROUTE 111, STE 1, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER A DELISLE MANAGING AGENT | Chief Executive Officer | 444 ROUTE 111, STE 1, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 ROUTE 111, STE 1, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 444 ROUTE 111, STE 1, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-08-28 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-30 | 2025-01-24 | Address | 444 ROUTE 111, STE 1, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2025-01-24 | Address | 444 ROUTE 111, STE 1, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1996-11-07 | 2014-07-30 | Address | 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1996-11-07 | 2014-07-30 | Address | 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1996-11-07 | 2014-07-30 | Address | 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1992-10-16 | 2023-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-10-16 | 1996-11-07 | Address | 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124004212 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
201001062452 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181005006755 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
141125006382 | 2014-11-25 | BIENNIAL STATEMENT | 2014-10-01 |
140730002388 | 2014-07-30 | BIENNIAL STATEMENT | 2012-10-01 |
140619000426 | 2014-06-19 | ANNULMENT OF DISSOLUTION | 2014-06-19 |
DP-1752176 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
021024002597 | 2002-10-24 | BIENNIAL STATEMENT | 2002-10-01 |
000929002348 | 2000-09-29 | BIENNIAL STATEMENT | 2000-10-01 |
981006002009 | 1998-10-06 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State