Search icon

MASSAPEQUA MANOR, INC.

Company Details

Name: MASSAPEQUA MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1969 (56 years ago)
Entity Number: 284914
ZIP code: 11978
County: Nassau
Place of Formation: New York
Address: 100 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 201 JERUSALEM AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEJOHN Chief Executive Officer 298 GREAT RIVER RD, GREAT RIVER, NY, United States, 11739

DOS Process Agent

Name Role Address
GEORGE O GULDI DOS Process Agent 100 MILL RD, WESTHAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2007-11-23 2009-11-06 Address 3174 HEWLETT AVE, MERRICK, NY, 11758, USA (Type of address: Principal Executive Office)
2003-10-29 2007-11-23 Address 201 JERUSALEM AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2001-11-13 2009-11-06 Address 3174 HEWLETT AVE, MERRICK, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-11-13 2003-10-29 Address 3174 HEWLETT AVE, MERRICK, NY, 11758, USA (Type of address: Principal Executive Office)
2001-11-13 2009-11-06 Address 1600 STEWART AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190226084 2019-02-26 ASSUMED NAME CORP INITIAL FILING 2019-02-26
091106002856 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071123002366 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051209002485 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002068 2003-10-29 BIENNIAL STATEMENT 2003-11-01

Court Cases

Court Case Summary

Filing Date:
2013-07-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
MASSAPEQUA MANOR, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State