Search icon

FRANK J. LAINE, P.C.

Company Details

Name: FRANK J. LAINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106710
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 449 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK J LAINE DOS Process Agent 449 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRANK J LAINE Chief Executive Officer 449 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113358553
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-20 2018-11-28 Address 200 OLD COUNTRY RD, STE 370, MINEOLA, NY, 11501, 4292, USA (Type of address: Chief Executive Officer)
1999-01-20 2018-11-28 Address 200 OLD COUNTRY RD, STE 370, MINEOLA, NY, 11501, 4292, USA (Type of address: Principal Executive Office)
1997-08-28 2018-11-28 Address 200 OLD COUNTRY ROAD, STE. 370, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-01-28 1997-08-28 Address 136 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181128002026 2018-11-28 BIENNIAL STATEMENT 2017-01-01
050329002326 2005-03-29 BIENNIAL STATEMENT 2005-01-01
030319002023 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010112002426 2001-01-12 BIENNIAL STATEMENT 2001-01-01
990120002713 1999-01-20 BIENNIAL STATEMENT 1999-01-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State