Search icon

SYOSSET TOWER, INC.

Company Details

Name: SYOSSET TOWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (22 years ago)
Entity Number: 2838539
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

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2018-11-05 2020-11-09 Address 155 CARLETON AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
2004-12-20 2018-11-05 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2004-12-20 2018-11-05 Address 99 WEST MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2002-11-25 2018-11-05 Address 99 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060223 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181105007000 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007320 2016-11-01 BIENNIAL STATEMENT 2016-11-01
130128006197 2013-01-28 BIENNIAL STATEMENT 2012-11-01
101103003300 2010-11-03 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State