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
Name | Role | Address |
---|---|---|
PETER P. COURTNEY | Chief Executive Officer | 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 MARCONI BLVD., COPIAGUE, NY, United States, 11726 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State