Name: | SUMMIT PLASTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2000 (25 years ago) |
Entity Number: | 2554788 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LOUIS MARINELLO | Chief Executive Officer | 100 SPENCE STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-28 | 2010-09-27 | Address | 59 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2008-07-28 | 2010-09-27 | Address | 59 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2008-07-28 | 2010-09-27 | Address | 59 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2002-09-19 | 2008-07-28 | Address | 2060 FIFTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2002-09-19 | 2008-07-28 | Address | 9 SETALCOTT PL NO, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160915006105 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140917006072 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120919006287 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
100927002277 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
080728002523 | 2008-07-28 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State