SNAPPY SOLUTIONS, INC.
Headquarter
Name: | SNAPPY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2000 (26 years ago) |
Entity Number: | 2463474 |
ZIP code: | 11937 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Snappy Solutions is an industrial, janitorial and construction supply company that sells lockers, partitions, office equipment, safety equipment, tactical supplies, green and traditional janitorial supplies, food service equipment and parts, spill containment supplies and parking lot safety products. |
Address: | 106 Sycamore Drive, East Hampton, NY, United States, 11937 |
Principal Address: | 106 sycamore drive, East Hampton, NY, United States, 11937 |
Contact Details
Website https://www.snappysolutions.com
Website http://www.snappysolutions.com
Phone +1 917-912-7562
Phone +1 877-289-8340
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAUREEN FAIRLIE | Chief Executive Officer | 401 EAST 64TH ST, #5B, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
SNAPPY SOLUTIONS, INC | DOS Process Agent | 106 Sycamore Drive, East Hampton, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-23 | 2024-09-23 | Address | 401 EAST 64TH ST, #5B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2021-04-08 | 2024-09-23 | Address | 401 EAST 64TH ST, #5B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2021-04-08 | Address | 401 EAST 64TH ST, #5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2006-02-22 | Address | 106 SYCAMORE DR, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2004-01-07 | 2024-09-23 | Address | 106 SYCAMORE DR, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923001206 | 2024-09-23 | BIENNIAL STATEMENT | 2024-09-23 |
220412001997 | 2022-04-12 | BIENNIAL STATEMENT | 2022-01-01 |
210408060579 | 2021-04-08 | BIENNIAL STATEMENT | 2020-01-01 |
140415002047 | 2014-04-15 | BIENNIAL STATEMENT | 2014-01-01 |
120216002212 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 04 Aug 2025
Sources: New York Secretary of State