Search icon

SUBURBIA WHOLESALE MEATS, INC.

Company Details

Name: SUBURBIA WHOLESALE MEATS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1994 (31 years ago)
Entity Number: 1821105
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 34 A ORR STREET, MERRICK, NY, United States, 11566
Principal Address: 34A ORR ST, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 A ORR STREET, MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
JOSEPH ASTINO Chief Executive Officer 3193 SHORE DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2012-07-19 2014-07-18 Address 3193 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2006-05-08 2012-07-19 Address 126 FRANKEL BLVD, MERRICK, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-06-29 2006-05-08 Address 126 FRANKEL BLVD, MERRICK, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-05-23 2000-06-29 Address 34A ORR ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140718002355 2014-07-18 BIENNIAL STATEMENT 2014-05-01
120719002772 2012-07-19 BIENNIAL STATEMENT 2012-05-01
100618002560 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080613002096 2008-06-13 BIENNIAL STATEMENT 2008-05-01
060508002771 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040618002413 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020524002058 2002-05-24 BIENNIAL STATEMENT 2002-05-01
000629002514 2000-06-29 BIENNIAL STATEMENT 2000-05-01
980520002271 1998-05-20 BIENNIAL STATEMENT 1998-05-01
960523002628 1996-05-23 BIENNIAL STATEMENT 1996-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State