Name: | SUFFOLK SOIL & SUPPLY LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2000 (25 years ago) |
Entity Number: | 2497923 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 640 MORICHES MIDDLE ISLAND RD, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 640 MORICHES MIDDLE ISLAND RD, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
PATRICK C. LEARY | Chief Executive Officer | 640 MORICHES MIDDLE ISLAND RD, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-12 | 2002-04-17 | Address | 200 MOTOR PARKWAY STE A-3, PO BOX 11183, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521006096 | 2014-05-21 | BIENNIAL STATEMENT | 2014-04-01 |
120529002148 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100504002247 | 2010-05-04 | BIENNIAL STATEMENT | 2010-04-01 |
080507002238 | 2008-05-07 | BIENNIAL STATEMENT | 2008-04-01 |
060428002580 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State