Search icon

ROMA FURNITURE OF LONG ISLAND CO., INC.

Company Details

Name: ROMA FURNITURE OF LONG ISLAND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1965 (60 years ago)
Entity Number: 191696
ZIP code: 11570
County: New York
Place of Formation: New York
Address: THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G. IUCULANO, PRESIDENT Chief Executive Officer 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-07-11 2025-04-04 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02
2024-05-16 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02
2001-09-25 2025-05-09 Address THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-04-24 2001-09-25 Address THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-04-24 2025-05-09 Address 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509001448 2025-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-04
131018002128 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111014002471 2011-10-14 BIENNIAL STATEMENT 2011-10-01
090930002547 2009-09-30 BIENNIAL STATEMENT 2009-10-01
071002002238 2007-10-02 BIENNIAL STATEMENT 2007-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State