Search icon

EAST QUOGUE LEASING CO., INC.

Company Details

Name: EAST QUOGUE LEASING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1972 (53 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 248413
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: CHESTNUT WAY, EAST HAMPTON, NY, United States, 11137
Address: ROUTE 25, MIDDLE COUNTRY RD., CALVERTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM TINTLE JR., PRESIDENT Chief Executive Officer CHESTNUT WAY, EAST HAMPTON, NY, United States, 11137

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 25, MIDDLE COUNTRY RD., CALVERTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
112291800
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1972-12-07 1993-02-08 Address 436 LONG ISLAND AVE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181221000872 2018-12-21 CERTIFICATE OF MERGER 2018-12-31
20061214012 2006-12-14 ASSUMED NAME LLC INITIAL FILING 2006-12-14
931223002277 1993-12-23 BIENNIAL STATEMENT 1993-12-01
930208002102 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B164182-2 1984-11-23 ANNULMENT OF DISSOLUTION 1984-11-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State