SUFFOLK COPY CENTER INC.

Name: | SUFFOLK COPY CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1971 (54 years ago) |
Entity Number: | 322284 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 W MAIN ST, BAY SHORE, NY, United States, 11706 |
Principal Address: | 26 WEST MAIN ST, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BEITCH | Chief Executive Officer | 26 W MAIN ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
WILLIAM BEITCH | DOS Process Agent | 26 W MAIN ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2010-02-03 | Address | 26 N MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1993-12-29 | 2000-02-15 | Address | 26 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1992-12-15 | 2000-02-15 | Address | 988 MANOR LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2000-02-15 | Address | 988 MANOR LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1993-12-29 | Address | 10 W MAIN ST, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140107002055 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
111230002244 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
20110726050 | 2011-07-26 | ASSUMED NAME LLC INITIAL FILING | 2011-07-26 |
100203002548 | 2010-02-03 | BIENNIAL STATEMENT | 2009-12-01 |
071207002113 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State