Name: | L & R FIREPLACE & BARBECUE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1994 (31 years ago) |
Entity Number: | 1829205 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 464 MERRICK ROAD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 2773 PARK AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JELLIG | Chief Executive Officer | 464 MERRICK ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
RICHARD JELLIG | DOS Process Agent | 464 MERRICK ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-01 | 2008-07-18 | Address | 1081 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
1994-06-15 | 2008-07-18 | Address | 1081 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180604008052 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
140605007098 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120713002144 | 2012-07-13 | BIENNIAL STATEMENT | 2012-06-01 |
080718003410 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060628002332 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State