BROADWAY HEIGHTS DAIRY INC.

Name: | BROADWAY HEIGHTS DAIRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1968 (57 years ago) |
Entity Number: | 218747 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1510 FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Principal Address: | 34 RIVERVIEW AVENUE, OAKDALE, NY, United States, 11769 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1510 FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ALBERT R. MORRISON | Chief Executive Officer | 1510 FIFTH AVENUE, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2008-01-10 | Address | 1510 5TH AVE, BAYSHORE, NY, 11706, 3429, USA (Type of address: Service of Process) |
2000-02-08 | 2008-01-10 | Address | 1510 5TH AVE, BAYSHORE, NY, 11706, 3429, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2008-01-10 | Address | 34 RIVERVIEW AVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2000-02-08 | Address | 50 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-02-08 | Address | 34 RIVERVIEW AVENUE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160812037 | 2016-08-12 | ASSUMED NAME CORP INITIAL FILING | 2016-08-12 |
140214002126 | 2014-02-14 | BIENNIAL STATEMENT | 2014-01-01 |
120227002086 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100204002672 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080110002648 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State