Name: | SHEA NASSAU SUFFOLK DELIVERY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 1972 (53 years ago) |
Entity Number: | 323461 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 174 Cabot Street, West Babylon, NY, United States, 11704 |
Principal Address: | 174 Cabot Street, Christopher Shea, West Babylon, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEA NASSAU SUFFOLK DELIVERY CORP. | DOS Process Agent | 174 Cabot Street, West Babylon, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JAMES SHEA | Chief Executive Officer | 174 CABOT STREET, JAMES SHEA, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-03 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-11 | 2022-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-02-04 | 2014-03-24 | Address | 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2004-02-04 | 2014-03-24 | Address | 1600 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221002761 | 2022-12-21 | BIENNIAL STATEMENT | 2022-02-01 |
140324002213 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
120314002289 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100315002373 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
20090828034 | 2009-08-28 | ASSUMED NAME CORP INITIAL FILING | 2009-08-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State