TOPAZ TURF CORP.

Name: | TOPAZ TURF CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1995 (30 years ago) |
Entity Number: | 1923259 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, United States, 11749 |
Principal Address: | 130 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG STOWELL | Chief Executive Officer | 130 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
TSUNIS GASPARIS LLP | DOS Process Agent | 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-04 | 2025-06-04 | Address | 130 CORPORATE DR, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 130 CORPORATE DR, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-06-04 | Address | 130 CORPORATE DR, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-18 | 2025-06-04 | Address | 2929 EXPRESSWAY DRIVE NORTH, SUITE 103, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604004873 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
230518004087 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210511060596 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190502060885 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007927 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State