Search icon

1500 MIDDLE COUNTRY ROAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1500 MIDDLE COUNTRY ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2051809
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 444 RTE 111, STE 1, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 RTE 111, STE 1, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ROBERT ROSSI Chief Executive Officer 444 RTE 111, STE 1, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1998-07-15 2004-08-12 Address 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1998-07-15 2004-08-12 Address 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1998-07-15 2004-08-12 Address 455 SUNRISE HWY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1998-06-30 1998-07-15 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1996-07-26 1998-06-30 Address 455 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2102355 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060626002505 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040812002142 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020625002728 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000710002698 2000-07-10 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State