Search icon

ALGAR HOMES, INC.

Headquarter

Company Details

Name: ALGAR HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1969 (56 years ago)
Entity Number: 282779
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ETHEL HECHT ADELMAN Chief Executive Officer 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
ALGAR HOMES, INC. DOS Process Agent 1650 SYCAMORE AVE, SUITE 15, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
834402
State:
FLORIDA

History

Start date End date Type Value
2013-09-04 2019-12-02 Address 27 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2013-09-04 2019-12-02 Address 27 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2013-09-04 2019-12-02 Address 27 LAURA LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-11-22 2013-09-04 Address 609 ROUTE 109, PO BOX 1125, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-11-22 2013-09-04 Address 609 ROUTE 109, PO BOX 1125, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202062440 2019-12-02 BIENNIAL STATEMENT 2019-09-01
171101007847 2017-11-01 BIENNIAL STATEMENT 2017-09-01
160201007437 2016-02-01 BIENNIAL STATEMENT 2015-09-01
130904006256 2013-09-04 BIENNIAL STATEMENT 2013-09-01
111107002692 2011-11-07 BIENNIAL STATEMENT 2011-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State