FAIRFIELD 50 ROUTE 111 LLC

Name: | FAIRFIELD 50 ROUTE 111 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2004 (21 years ago) |
Entity Number: | 3042367 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FAIRFIELD PROPERTIES, 538 BROAHOLLOW RD., 3RD FL. E., MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MARCIA ZWILENBERG, CONTROLLER | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROAHOLLOW RD., 3RD FL. E., MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-15 | 2018-04-03 | Address | MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-04-20 | 2014-08-15 | Address | ATTN: GARY C. HISIGER, ESQ., 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180403007481 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
180111000319 | 2018-01-11 | CERTIFICATE OF AMENDMENT | 2018-01-11 |
160404007519 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140815006317 | 2014-08-15 | BIENNIAL STATEMENT | 2014-04-01 |
130606002210 | 2013-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State