Name: | 1677 RIDGE ROAD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1999 (26 years ago) |
Entity Number: | 2369616 |
ZIP code: | 34211 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 900 PORTION RD, LAKE RONKONKOMA, NY, United States, 11777 |
Address: | 4410 pond brook ct, BRADENTON, FL, United States, 34211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MASCOLO | Chief Executive Officer | 900 PORTION ROAD, LAKE RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4410 pond brook ct, BRADENTON, FL, United States, 34211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 900 PORTION ROAD, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2024-02-23 | Address | 15 POST AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2021-07-19 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-05-04 | 2024-02-23 | Address | 15 POST AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2013-05-06 | Address | 90 MERRICK AVENUE / SUITE 510, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003834 | 2024-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-14 |
210823001974 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
130506002176 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110504002462 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090326002796 | 2009-03-26 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State