Search icon

THE 5558 COMPANY, INC.

Company Details

Name: THE 5558 COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1995 (30 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1893188
ZIP code: 11554
County: New York
Place of Formation: New York
Address: P.O. BOX 146, EAST MEADOW, NY, United States, 11554
Principal Address: 865 BLENDWOOD DR, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MONFORTE Chief Executive Officer 865 BLENDWOOD DRIVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 146, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
161314458
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-01 1999-03-10 Address 2196 HEWLETT AVE, MERRICK, NY, 11586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1673639 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990310002383 1999-03-10 BIENNIAL STATEMENT 1999-02-01
970501002591 1997-05-01 BIENNIAL STATEMENT 1997-02-01
950209000088 1995-02-09 CERTIFICATE OF INCORPORATION 1995-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State