Name: | HOMELAND PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2002 (23 years ago) |
Entity Number: | 2746741 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 EVA PATH, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE DENSEN | Chief Executive Officer | 5. EVA PATH, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
LAWRENCE DENSEN | DOS Process Agent | 5 EVA PATH, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-27 | 2020-03-06 | Address | 663B OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2012-06-27 | 2020-03-06 | Address | 11 ELBA PLACE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2012-06-27 | 2020-03-06 | Address | SIGN A RAMA, 663B OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2012-06-27 | Address | 11 ELBA PLACE, E NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2010-04-16 | 2012-06-27 | Address | 11 ELBA PL, E NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061390 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
140321006050 | 2014-03-21 | BIENNIAL STATEMENT | 2014-03-01 |
120627002568 | 2012-06-27 | BIENNIAL STATEMENT | 2012-03-01 |
100416002080 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
060913002215 | 2006-09-13 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State