Name: | LITTLE JOHN REMODELING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1996 (29 years ago) |
Entity Number: | 2005316 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 795 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 10
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LITTLE | Chief Executive Officer | 795 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
LITTLE JOHN REMODELING INC | DOS Process Agent | 795 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-17 | 2018-03-19 | Address | 149 LEWIS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2011-08-17 | 2018-03-19 | Address | 149 LEWIS ROAD, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
2011-08-17 | 2018-03-19 | Address | 149 LEWIS ROAD, NORHTPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2002-09-30 | 2011-08-17 | Address | 206 2ND AVE., EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2002-09-30 | 2011-08-17 | Address | 206 2ND AVE., EAST NORHTPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061521 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180319006268 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
170427006213 | 2017-04-27 | BIENNIAL STATEMENT | 2016-03-01 |
120413002016 | 2012-04-13 | BIENNIAL STATEMENT | 2012-03-01 |
110817002925 | 2011-08-17 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State