Search icon

SHORE 2 SHORE WIRELESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHORE 2 SHORE WIRELESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2001 (24 years ago)
Entity Number: 2661757
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 90 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758
Principal Address: C/O VICTORIA BRENNAN, 90 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
VICTORIA BRENNAN DOS Process Agent 90 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
VICTORIA BRENNAN Chief Executive Officer 90 RIVIERA DRIVE SOUTH, MASSAPEQUA, NY, United States, 11758

Unique Entity ID

CAGE Code:
70NA5
UEI Expiration Date:
2014-12-15

Business Information

Division Name:
SHORE 2 SHORE WIRELESS
Activation Date:
2013-12-15
Initial Registration Date:
2013-11-10

Commercial and government entity program

CAGE number:
70NA5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
VICTORIA E. BRENNAN

History

Start date End date Type Value
2012-04-26 2020-05-12 Address 206 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-04-26 2020-05-12 Address 206 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2012-04-26 2020-05-12 Address C/O VICTORIA BRENNAN, 206 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2012-04-05 2012-04-26 Address 206 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2003-07-02 2012-04-26 Address 2702 PECONIC AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200512060198 2020-05-12 BIENNIAL STATEMENT 2019-07-01
130719002174 2013-07-19 BIENNIAL STATEMENT 2013-07-01
120426002921 2012-04-26 BIENNIAL STATEMENT 2011-07-01
120405000907 2012-04-05 CERTIFICATE OF CHANGE (BY AGENT) 2012-04-05
070713002726 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State