Search icon

LONG ISLAND FENCE CO., INC.

Company Details

Name: LONG ISLAND FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1994 (30 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1876362
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER P. COURTNEY Chief Executive Officer 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2001-03-23 2008-12-19 Address 20 MARCONI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1999-02-25 2001-03-23 Address 55A ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-06-04 1999-02-25 Address 55A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-06-04 2001-03-23 Address 55A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-06-04 2001-03-23 Address 55A ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142655 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110622002155 2011-06-22 BIENNIAL STATEMENT 2010-12-01
081219002719 2008-12-19 BIENNIAL STATEMENT 2008-12-01
070126002782 2007-01-26 BIENNIAL STATEMENT 2006-12-01
050822002660 2005-08-22 BIENNIAL STATEMENT 2005-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 225-4411
Add Date:
2008-04-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
10
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State