EAST COAST REFRIG OF L.I. INC.

Name: | EAST COAST REFRIG OF L.I. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2005 (20 years ago) |
Entity Number: | 3212147 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80-A E JCTRYN BLVD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY TEMPONE | Chief Executive Officer | 80-A E JCTRYN BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80-A E JCTRYN BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-20 | 2014-07-10 | Address | 1648 LOCUST AVENUE, UNIT H, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2009-05-20 | 2014-07-10 | Address | 1648 LOCUST AVENUE, UNIT H, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2009-05-20 | 2014-07-10 | Address | 1648 LOCUST AVENUE, UNIT H, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2005-05-31 | 2022-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-31 | 2009-05-20 | Address | 5 FOREST LANE, WESTBURY, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002392 | 2014-07-10 | BIENNIAL STATEMENT | 2013-05-01 |
090520002141 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
050531001236 | 2005-05-31 | CERTIFICATE OF INCORPORATION | 2005-05-31 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State