LIBARDI SERVICE AGENCY, INC.
Headquarter
Name: | LIBARDI SERVICE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Entity Number: | 1673928 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 Stewart Avenue, Hicksville, NY, United States, 11801 |
Principal Address: | 100 STEWART AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM LIBARDI | DOS Process Agent | 100 Stewart Avenue, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
WILLIAM LIBARDI | Chief Executive Officer | 100 STEWART AVE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-22 | 2025-04-22 | Address | 100 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2015-02-04 | 2025-04-22 | Address | 100 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2008-10-22 | 2025-04-22 | Address | 100 STEWART AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2008-10-22 | Address | 1065 OLD COUNTRY RD, SUITE 205A, WESTBURY, NY, 11590, 5628, USA (Type of address: Principal Executive Office) |
2000-09-25 | 2008-10-22 | Address | 1065 OLD COUNTRY RD, SUITE 205A, WESTBURY, NY, 11590, 5628, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250422003585 | 2025-04-22 | BIENNIAL STATEMENT | 2025-04-22 |
210810002483 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
181010006330 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
150204006460 | 2015-02-04 | BIENNIAL STATEMENT | 2014-10-01 |
130111002211 | 2013-01-11 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State