FAIRFIELD AT SETAUKET, LLC

Name: | FAIRFIELD AT SETAUKET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303431 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD, 3RD FL E., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARCIA ZWILLENBERG, DIRECTOR OF ACCOUNTING | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD, 3RD FL E., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-04 | 2021-04-19 | Address | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD, 3RD FL E., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2014-10-23 | 2018-10-04 | Address | ATTN: GARY HISIGER, ESQ., 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-10-02 | 2014-10-23 | Address | ATTN: GARY HISIGER, ESQ., 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210419060319 | 2021-04-19 | BIENNIAL STATEMENT | 2020-10-01 |
181004006858 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161003006936 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141031000481 | 2014-10-31 | CERTIFICATE OF AMENDMENT | 2014-10-31 |
141023006191 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State