RANDALL PROVISIONS INC.

Name: | RANDALL PROVISIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1993 (32 years ago) |
Entity Number: | 1763832 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 URSULAR CT, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY RANDALL | Chief Executive Officer | 4 URSULAR CT, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 URSULAR CT, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 4 URSULAR CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Chief Executive Officer) |
2013-11-14 | 2024-07-30 | Address | 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2013-11-14 | Address | 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Chief Executive Officer) |
2009-11-23 | 2024-07-30 | Address | 4 URSULAR CT, SMITHTOWN, NY, 11787, 1720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730017930 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
131114002216 | 2013-11-14 | BIENNIAL STATEMENT | 2013-10-01 |
111114002183 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
091123002044 | 2009-11-23 | BIENNIAL STATEMENT | 2009-10-01 |
071004002348 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State