Search icon

524 GROVE REST. CORP.

Company Details

Name: 524 GROVE REST. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1969 (56 years ago)
Entity Number: 275334
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 524 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NOREEN E. GILLESPIE Chief Executive Officer 77 FENWAY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
524 GROVE REST. CORP. DOS Process Agent 524 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

Licenses

Number Type Date Last renew date End date Address Description
0370-23-115955 Alcohol sale 2023-07-21 2023-07-21 2025-07-31 524 GUY LOMBARDO AVE, FREEPORT, New York, 11520 Food & Beverage Business
0423-23-131541 Alcohol sale 2023-07-21 2023-07-21 2025-07-31 524 GUY LOMBARDO AVE, FREEPORT, New York, 11520 Additional Bar

History

Start date End date Type Value
2017-06-13 2019-10-03 Address 77 FENWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-07-02 2017-06-13 Address 606 LOWELL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-07-02 2021-04-08 Address 524 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1969-04-14 1993-07-02 Address 524 SOUTH GROVE ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060377 2021-04-08 BIENNIAL STATEMENT 2021-04-01
191003062384 2019-10-03 BIENNIAL STATEMENT 2019-04-01
170613006070 2017-06-13 BIENNIAL STATEMENT 2017-04-01
130502002045 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110902002564 2011-09-02 BIENNIAL STATEMENT 2011-04-01
090508003087 2009-05-08 BIENNIAL STATEMENT 2009-04-01
070418002074 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050610002384 2005-06-10 BIENNIAL STATEMENT 2005-04-01
C350636-2 2004-07-27 ASSUMED NAME CORP INITIAL FILING 2004-07-27
030411002307 2003-04-11 BIENNIAL STATEMENT 2003-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State