Search icon

70 STORE CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 70 STORE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2000 (25 years ago)
Entity Number: 2487095
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, United States, 11725
Address: 58 Vanderbilt Motor Pkwy, Suite 100, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS S PARTRICK Chief Executive Officer 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
70 STORE CONTRACTING CORP DOS Process Agent 58 Vanderbilt Motor Pkwy, Suite 100, Commack, NY, United States, 11725

History

Start date End date Type Value
2024-05-18 2024-05-18 Address 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2016-04-04 2024-05-18 Address 58 VANDERBILT MOTOR PKWY., STE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2015-12-11 2024-05-18 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2002-04-12 2016-04-04 Address 1737-7 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, 9008, USA (Type of address: Chief Executive Officer)
2002-04-12 2016-04-04 Address 1737-7 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, 9008, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240518000087 2024-05-18 BIENNIAL STATEMENT 2024-05-18
220317001808 2022-03-17 BIENNIAL STATEMENT 2022-03-01
200312060338 2020-03-12 BIENNIAL STATEMENT 2020-03-01
180320006086 2018-03-20 BIENNIAL STATEMENT 2018-03-01
160404006370 2016-04-04 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State