LONG ISLAND CAULIFLOWER ASSOCIATION
Headquarter
Name: | LONG ISLAND CAULIFLOWER ASSOCIATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1903 (122 years ago) |
Entity Number: | 24742 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 139 Marcy Avenue, Riverhead, NY, United States, 11901 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
LONG ISLAND CAULIFLOWER ASSOCIATION | DOS Process Agent | 139 Marcy Avenue, Riverhead, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
JOHN E. BOKINA, JR. | Chief Executive Officer | 139 MARCY AVENUE, RIVERHEAD, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 139 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 60000, Par value: 0 |
2023-06-08 | 2025-06-05 | Address | 139 Marcy Avenue, Riverhead, NY, 11901, USA (Type of address: Service of Process) |
2023-06-08 | 2023-06-08 | Address | 139 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2025-06-05 | Address | 139 MARCY AVENUE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605003180 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230608001178 | 2023-06-08 | BIENNIAL STATEMENT | 2023-06-01 |
210824001931 | 2021-08-24 | BIENNIAL STATEMENT | 2021-08-24 |
100219000347 | 2010-02-19 | CERTIFICATE OF CHANGE | 2010-02-19 |
B089271-2 | 1984-04-10 | ASSUMED NAME CORP INITIAL FILING | 1984-04-10 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State