Search icon

DIX HILLS ASSOCIATES, LLC

Headquarter

Company Details

Name: DIX HILLS ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 1998 (27 years ago)
Entity Number: 2253769
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, United States, 11747

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
MICHAEL GOODMAN DOS Process Agent 225 BROADHOLLOW ROAD, SUITE 310W, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
M16000009524
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
200268284
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-19 2016-12-14 Address ATTN: HOLLIS F. RUSSELL, ESQ., 1010 NORTHERN BLVD., SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-12-15 2016-12-14 Address 300 CORPORATE PLAZA, ISLANDIA, NY, 11749, USA (Type of address: Registered Agent)
2014-12-15 2016-09-19 Address ATTN: HOLLIS F. RUSSELL, ESQ., 1010 NORTHERN BLVD., SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-04-19 2014-12-15 Address C/O SHERWOOD LUMBER CORP, PO BOX 9007, CENTRAL ISLIP, NY, 11722, 9001, USA (Type of address: Service of Process)
2004-04-02 2006-04-19 Address C/O SHERWOOD LUMBER CORP, 300 CORPORATE PLZ DJ SCHLOSSER, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220712000129 2022-07-12 BIENNIAL STATEMENT 2022-04-01
161214000521 2016-12-14 CERTIFICATE OF CHANGE 2016-12-14
160919002007 2016-09-19 BIENNIAL STATEMENT 2016-04-01
141215000778 2014-12-15 CERTIFICATE OF AMENDMENT 2014-12-15
080404002008 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State