L.I. WELL DRILLERS, INC.

Name: | L.I. WELL DRILLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1964 (61 years ago) |
Entity Number: | 176194 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 HOMESTEAD DR, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN W MAILE | Chief Executive Officer | 31 HOMESTEAD DR, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
LONG ISLAND WELL DRILLERS INC | DOS Process Agent | 31 HOMESTEAD DR, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-04 | 2006-05-17 | Address | 31 HOMESTEAD DR, CORAM, NY, 11727, USA (Type of address: Principal Executive Office) |
1998-05-11 | 2000-12-04 | Address | C/O CLYDE BORN, HOMSTEAD DRIVE, CORAM, NY, 11727, 0222, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2006-05-17 | Address | P.O. BOX 222, MIDDLE ISLAND, NY, 11953, 0222, USA (Type of address: Chief Executive Officer) |
1996-05-30 | 1998-05-11 | Address | %CLYDE BORN, HOMESTEAD DRIVE, CORAM, NY, 11727, 0222, USA (Type of address: Principal Executive Office) |
1996-05-30 | 2006-05-17 | Address | P.O. BOX 222, MIDDLE ISLAND, NY, 11953, 0222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140606002080 | 2014-06-06 | BIENNIAL STATEMENT | 2014-05-01 |
120724002647 | 2012-07-24 | BIENNIAL STATEMENT | 2012-05-01 |
100602002187 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080523002420 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060517002737 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State