Search icon

71-73 EAST MAIN STREET, INC.

Company Details

Name: 71-73 EAST MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1967 (58 years ago)
Entity Number: 214868
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 11 WILLOUGHBY AVE., CORAM, NY, United States, 11727
Principal Address: 11 WILLOUGHBY AVE, CORAM, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PAGANO Chief Executive Officer 11 WILLOUGHBY AVE, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 WILLOUGHBY AVE., CORAM, NY, United States, 11727

History

Start date End date Type Value
2003-10-10 2010-06-14 Address 7 LYON COURT, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-10-10 2011-10-25 Address 7 LYON COURT, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-10-10 2011-10-25 Address 7 LYON COURT, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1999-10-28 2003-10-10 Address 71-73 E MAIN ST, EAST ISLIP, NY, 11730, 2502, USA (Type of address: Service of Process)
1999-10-28 2003-10-10 Address 7 LYON CT, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111025002533 2011-10-25 BIENNIAL STATEMENT 2011-10-01
100614000927 2010-06-14 CERTIFICATE OF CHANGE 2010-06-14
091007002344 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071018002226 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051118003164 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State