Name: | SOUTH SHORE TESTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2001 (24 years ago) |
Entity Number: | 2663151 |
ZIP code: | 11590 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 625 Edgewood Drive, Westbury, NY, United States, 11590 |
Principal Address: | 625 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRENCE H GREEN | Chief Executive Officer | 625 EDGEWOOD DRIVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LORRENCE H GREEN | DOS Process Agent | 625 Edgewood Drive, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-02 | 2024-06-02 | Address | 625 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2007-09-13 | 2024-06-02 | Address | 625 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2007-09-13 | 2024-06-02 | Address | 625 EDGEWOOD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2005-09-28 | 2007-09-13 | Address | SUNY FARMINGDALE, CONKLIN HALL STE 114, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-09-28 | 2007-09-13 | Address | SUNY FARMINGDALE, CONKLIN HALL STE 114, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000291 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
170710006502 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150702007075 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
130712006535 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110907002507 | 2011-09-07 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State