Search icon

L.I. WAVES, INC.

Company Details

Name: L.I. WAVES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810289
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ED MOONEY DOS Process Agent 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
ED MOONEY Chief Executive Officer 155 CARLETON AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-02-07 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2018-09-06 2020-09-01 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2018-09-06 2025-02-07 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2006-08-21 2018-09-06 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2006-08-21 2018-09-06 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2006-08-21 2018-09-06 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2002-09-11 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-11 2006-08-21 Address 103 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004109 2025-02-07 BIENNIAL STATEMENT 2025-02-07
200901061104 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180906006705 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160928006127 2016-09-28 BIENNIAL STATEMENT 2016-09-01
150121006857 2015-01-21 BIENNIAL STATEMENT 2014-09-01
121026002179 2012-10-26 BIENNIAL STATEMENT 2012-09-01
101122002573 2010-11-22 BIENNIAL STATEMENT 2010-09-01
080822002914 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060821002292 2006-08-21 BIENNIAL STATEMENT 2006-09-01
020911000290 2002-09-11 CERTIFICATE OF INCORPORATION 2002-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9504220 Other Real Property Actions 1995-10-17 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 68
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1995-10-17
Termination Date 1996-08-28
Date Issue Joined 1996-01-18
Section 1332

Parties

Name ALLEN TOWER CORP.
Role Plaintiff
Name L.I. WAVES, INC.
Role Defendant
0700272 Other Statutory Actions 2007-01-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-01-19
Termination Date 2008-09-11
Date Issue Joined 2007-02-21
Pretrial Conference Date 2007-05-11
Section 605
Status Terminated

Parties

Name L.I. WAVES, INC.
Role Plaintiff
Name TOWN OF ISLIP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State