Search icon

120 BROOK AVENUE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 120 BROOK AVENUE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1996 (29 years ago)
Entity Number: 2012030
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 125 LASER COURT, HAUPPAUGE, NY, United States, 11788
Address: 125 LASER CT., 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
120 BROOK AVENUE PROPERTIES, INC. DOS Process Agent 125 LASER CT., 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
RALPH LAMBERT Chief Executive Officer 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2010-05-04 2018-12-20 Address C/O RALPH LAMBERT, 125 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-04-27 2010-05-04 Address C/O RALPH LAMBERT, 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-04-27 2010-05-04 Address 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2006-04-27 2010-05-04 Address 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
2005-07-13 2006-04-27 Address RALPH LAMBERT, 17 FLEET COURT, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181220006169 2018-12-20 BIENNIAL STATEMENT 2018-03-01
140722002225 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120711002078 2012-07-11 BIENNIAL STATEMENT 2012-03-01
100504002573 2010-05-04 BIENNIAL STATEMENT 2010-03-01
060427002837 2006-04-27 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State