Search icon

FAIRFIELD TERRACE LLC

Company Details

Name: FAIRFIELD TERRACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2003 (21 years ago)
Entity Number: 2982913
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 538 BROADHOLLOW RD., 3RD FLOOR EA, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
FAIRFIELD PROPERTIES DOS Process Agent 538 BROADHOLLOW RD., 3RD FLOOR EA, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2017-11-08 2025-01-23 Address FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL EA, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-11-12 2017-11-08 Address MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-10-26 2013-11-12 Address ATTN GARY C HISIGER, 400 GARDEN CITY PLAZA, STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-11-28 2005-10-26 Address HOROWITZ, LLP, 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123001145 2025-01-23 BIENNIAL STATEMENT 2025-01-23
171108006205 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151102008100 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006621 2013-11-12 BIENNIAL STATEMENT 2013-11-01
121214002230 2012-12-14 BIENNIAL STATEMENT 2011-11-01
071123002239 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060510000814 2006-05-10 CERTIFICATE OF AMENDMENT 2006-05-10
051026002353 2005-10-26 BIENNIAL STATEMENT 2005-11-01
040219000253 2004-02-19 AFFIDAVIT OF PUBLICATION 2004-02-19
040219000251 2004-02-19 AFFIDAVIT OF PUBLICATION 2004-02-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State