Search icon

FAIRFIELD 241 WEST MAIN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRFIELD 241 WEST MAIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042188
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MARCIA ZWILLENBERG, CONTROLLER DOS Process Agent FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E., MELVILLE, NY, United States, 11747

Legal Entity Identifier

LEI Number:
5493002O718O1SY7Y595

Registration Details:

Initial Registration Date:
2013-10-25
Next Renewal Date:
2025-06-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2014-08-15 2018-04-03 Address MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA / #202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-07-01 2014-08-15 Address ATTN: GARY C HISIGER, ESQ, 400 GARDEN CITY PLAZA / #202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-04-20 2010-07-01 Address ATT: GARY C. HISIGER, ESQ., 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
180403007190 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404007493 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140815006322 2014-08-15 BIENNIAL STATEMENT 2014-04-01
120709002468 2012-07-09 BIENNIAL STATEMENT 2012-04-01
100701002990 2010-07-01 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State