1182 WANTAGH AVE., CORP.

Name: | 1182 WANTAGH AVE., CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1964 (61 years ago) |
Entity Number: | 173446 |
ZIP code: | 11793 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1919 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PASQUALE TUZZOLO | Chief Executive Officer | 3626 ISLAND ROAD, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
PASQUALE TUZZOLO | DOS Process Agent | 1919 WANTAGH AVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-28 | 2004-01-30 | Address | 1182 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
1996-02-28 | 2004-01-30 | Address | 1182 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
1964-01-31 | 1996-02-28 | Address | 1182 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307002817 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
120228002032 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100128002200 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080128003217 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060207002811 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State