Search icon

H.P. MASTIC BEACH, INC.

Company Details

Name: H.P. MASTIC BEACH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947371
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 321 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951
Principal Address: 221 CANDEE AVE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GONZALES Chief Executive Officer 321 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 NEIGHBORHOOD RD, MASTIC BEACH, NY, United States, 11951

Licenses

Number Type Date Last renew date End date Address Description
471091 Retail grocery store No data No data No data 321 NEIGHBORHOOD RD, MASTIC BEACH, NY, 11951 No data
0081-22-130403 Alcohol sale 2022-11-08 2022-11-08 2025-11-30 321 NEIGHBORHOOD ROAD, MASTIC BEACH, New York, 11951 Grocery Store

History

Start date End date Type Value
2003-11-19 2005-10-21 Address 26 MASTIC RD, MASTIC BEACH, NY, 11951, USA (Type of address: Principal Executive Office)
1999-09-03 2003-11-19 Address 2 CARMEN VIEW DR, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1997-08-19 2005-10-21 Address 221 CANDEE AVE, SAYVILLE, NY, 00000, USA (Type of address: Chief Executive Officer)
1997-08-19 1999-09-03 Address 43 RANCH DR, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1995-08-11 2018-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181220000543 2018-12-20 CERTIFICATE OF AMENDMENT 2018-12-20
110825002154 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090812002112 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070816002086 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051021002550 2005-10-21 BIENNIAL STATEMENT 2005-08-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State