Search icon

SCHNEPF & MURRELL, LAND SURVEYORS, PC

Company Details

Name: SCHNEPF & MURRELL, LAND SURVEYORS, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Apr 1993 (32 years ago)
Date of dissolution: 13 Sep 2021
Entity Number: 1717122
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 126 MAIN ST, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 MAIN ST, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
BRUCE MURRELL Chief Executive Officer 126 MAIN ST, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2001-04-18 2022-04-09 Address 126 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
1997-05-14 2022-04-09 Address 126 MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1995-09-06 2001-04-18 Address 3 PHEASANT CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
1995-09-06 2001-04-18 Address 126 MAIN ST, PARK PLACE SOUTH, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1993-04-08 2021-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220409001427 2021-09-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-13
190411060119 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170428006003 2017-04-28 BIENNIAL STATEMENT 2017-04-01
150406006488 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130405006199 2013-04-05 BIENNIAL STATEMENT 2013-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State