Name: | PSM LONG ISLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1996 (29 years ago) |
Entity Number: | 2065913 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 190 LAUREL RD, EAST NORTHPORT, NY, United States, 11731 |
Address: | 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MORRIS | DOS Process Agent | 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER MORRIS | Chief Executive Officer | 157 EAST MAIN STREET, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2020-09-01 | Address | 157 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2014-09-02 | 2016-09-07 | Address | 141 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2012-09-12 | 2014-09-02 | Address | 161 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-09-12 | 2014-09-02 | Address | 161 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2008-09-17 | 2012-09-12 | Address | 17 E CARVER ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061767 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160907006658 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140902006179 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120912006397 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
080917002716 | 2008-09-17 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State