Search icon

MARJAM SUPPLY OF BAYSHORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARJAM SUPPLY OF BAYSHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1992 (33 years ago)
Entity Number: 1682306
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARJAM SUPPLY OF BAYSHORE, INC. DOS Process Agent 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MARK BULLER Chief Executive Officer 885 CONKLIN STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1998-11-19 2020-11-16 Address 885 CONKLIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-11-19 1998-11-19 Address 135 PINE AIRE DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-11-19 1998-11-19 Address 135 PINE AIRE DR, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-11-30 1996-11-19 Address 20 REWE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1993-11-30 1998-11-19 Address 20 REWE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221122000277 2022-11-22 BIENNIAL STATEMENT 2022-11-01
201116060111 2020-11-16 BIENNIAL STATEMENT 2020-11-01
190920060011 2019-09-20 BIENNIAL STATEMENT 2018-11-01
161201007408 2016-12-01 BIENNIAL STATEMENT 2016-11-01
141103006112 2014-11-03 BIENNIAL STATEMENT 2014-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State