Name: | ALL COUNTY BLOCK & SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1996 (29 years ago) |
Entity Number: | 2012370 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 899 Lincoln Ave, Bohemia, NY, United States, 11716 |
Address: | P.O. BOX 502, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 502, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
ROBERT AFFENITA | Chief Executive Officer | PO BOX 502, 899 LINCOLN AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | PO BOX 502, 899 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2022-07-16 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-08-14 | 2024-03-04 | Address | P.O. BOX 502, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1998-04-20 | 2024-03-04 | Address | PO BOX 502, 899 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002224 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220303003326 | 2022-03-03 | BIENNIAL STATEMENT | 2022-03-01 |
200304060285 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
190814002037 | 2019-08-14 | BIENNIAL STATEMENT | 2018-03-01 |
060407002759 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State