CAPTAIN THOMAS A. FARRELL, INC.

Name: | CAPTAIN THOMAS A. FARRELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2001 (24 years ago) |
Entity Number: | 2618249 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 450 POND PATH, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 POND PATH, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THOMAS A FARRELL | Chief Executive Officer | 450 POND PATH, SETAUKET, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-22 | 2005-07-11 | Address | 450 POND PATH, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2003-04-22 | 2005-07-11 | Address | 450 POND PATH, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2001-03-20 | 2003-04-22 | Address | 26 BOWDOIN RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110413002120 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
070402002043 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050711002640 | 2005-07-11 | BIENNIAL STATEMENT | 2005-03-01 |
030422002437 | 2003-04-22 | BIENNIAL STATEMENT | 2003-03-01 |
010320000508 | 2001-03-20 | CERTIFICATE OF INCORPORATION | 2001-03-20 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State