LONG ISLAND SURVEYING EQUIPMENT SERVICE INC.

Name: | LONG ISLAND SURVEYING EQUIPMENT SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 May 1995 (30 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1919618 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 496 BAYPORT AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL WIESE | Chief Executive Officer | 496 BAYPORT AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 496 BAYPORT AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-20 | 2024-05-31 | Address | 496 BAYPORT AVE, BAYPORT, NY, 11705, 1427, USA (Type of address: Chief Executive Officer) |
2005-06-20 | 2024-05-31 | Address | 496 BAYPORT AVE, BAYPORT, NY, 11705, 1427, USA (Type of address: Service of Process) |
1997-05-12 | 2005-06-20 | Address | 496 BAYPORT AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
1997-05-12 | 2005-06-20 | Address | 496 BAYPORT AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2005-06-20 | Address | 496 BAYPORT AVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531001397 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
130509002319 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110620002376 | 2011-06-20 | BIENNIAL STATEMENT | 2011-05-01 |
090422002741 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070510002910 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State