Name: | SOUTH SHORE ABSTRACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2002 (22 years ago) |
Entity Number: | 2844549 |
ZIP code: | 11796 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 71 Main Street, Main Street, West Sayville, NY, United States, 11796 |
Principal Address: | 71 MAIN STREET, Main Street, WEST SAYVILLE, NY, United States, 11796 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SOUTH SHORE ABSTRACT, INC. | DOS Process Agent | 71 Main Street, Main Street, West Sayville, NY, United States, 11796 |
Name | Role | Address |
---|---|---|
JOHN M. LORENZO | Chief Executive Officer | 71 MAIN STREET, MAIN STREET, WEST SAYVILLE, NY, United States, 11796 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 71 MAIN STREET, MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-06-20 | Address | 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
2020-05-11 | 2024-06-20 | Address | 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Service of Process) |
2020-05-11 | 2024-06-20 | Address | 71 MAIN STREET, WEST SAYVILLE, NY, 11796, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2020-05-11 | Address | 95 HIDDINK STREET, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620000037 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
210722000928 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
200511060331 | 2020-05-11 | BIENNIAL STATEMENT | 2018-12-01 |
110125002594 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
090204002507 | 2009-02-04 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State