Search icon

1825 BRENTWOOD ROAD, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 1825 BRENTWOOD ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1994 (31 years ago)
Entity Number: 1826993
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 444 RTE 111, STE 1, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 RTE 111, STE 1, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ROBERT ROSSI Chief Executive Officer 444 RTE 111, STE 1, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
F10000003120
State:
FLORIDA

History

Start date End date Type Value
1998-05-29 2004-07-08 Address 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1998-05-29 2004-07-08 Address C/O ISLAND ASSOCIATES, 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1998-05-29 2004-07-08 Address 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1994-06-07 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-07 1998-05-29 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170626000411 2017-06-26 ANNULMENT OF DISSOLUTION 2017-06-26
DP-1858976 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100625002755 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080624003139 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060525003651 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State