Name: | BDG COMMACK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 1995 (30 years ago) |
Entity Number: | 1923491 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
BLUMENFELD DEVELOPMENT GROUP LTD. | DOS Process Agent | 300 ROBBINS LANE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-09 | 2025-05-16 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2004-01-20 | 2024-05-09 | Address | 300 ROBBINS LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1998-03-30 | 2004-01-20 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1995-05-18 | 1998-03-30 | Address | 6800 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003542 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
240509002138 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
210608060214 | 2021-06-08 | BIENNIAL STATEMENT | 2021-05-01 |
190506060389 | 2019-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
170606006236 | 2017-06-06 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State