FAIRFIELD MELVILLE COLONIAL LLC

Name: | FAIRFIELD MELVILLE COLONIAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2005 (20 years ago) |
Entity Number: | 3279337 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
MICHAEL BROXMEYER, MANAGER | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-08 | 2023-07-13 | Address | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL. E, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2013-11-12 | 2017-11-08 | Address | MORITT HOCK & HAMROFF, LLP, 400 GARDEN CITY PLAZA-STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2005-11-09 | 2013-11-12 | 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 |
---|---|---|---|
230713004339 | 2023-07-13 | BIENNIAL STATEMENT | 2021-11-01 |
200918060060 | 2020-09-18 | BIENNIAL STATEMENT | 2019-11-01 |
171108006246 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
151102008109 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006592 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State