Name: | LONGSHORE ENVIRONMENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2005 (20 years ago) |
Entity Number: | 3168856 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88 BOYLAN LN, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SCHNECK | DOS Process Agent | 88 BOYLAN LN, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
KRISTEN SCHNECK | Chief Executive Officer | 88 BOYLAN LN, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-04 | 2017-03-28 | Address | 1337 LINCOLN AVENUE, UNIT 9, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2011-03-01 | 2017-03-28 | Address | 1337 LINCOLN AVENUE, UNIT 9, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2017-03-28 | Address | 1337 LINCOLN AVENUE, UNIT 9, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2011-03-01 | 2013-02-04 | Address | 1337 LINOLN AVENUE, UNIT 9, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2009-02-18 | 2011-03-01 | Address | 90-10 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170328006226 | 2017-03-28 | BIENNIAL STATEMENT | 2017-02-01 |
150224006286 | 2015-02-24 | BIENNIAL STATEMENT | 2015-02-01 |
130204006881 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110301002659 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090218002616 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State