Search icon

SOUTH HAVEN SERVICE, INC.

Company Details

Name: SOUTH HAVEN SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1972 (53 years ago)
Entity Number: 329240
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 316 BEDELL STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGNES R VALFER Chief Executive Officer 316 BEDELL STREET, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
AGNES R VALFER DOS Process Agent 316 BEDELL STREET, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2010-05-28 2012-07-09 Address 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11520, USA (Type of address: Service of Process)
2008-05-22 2010-05-28 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11520, USA (Type of address: Service of Process)
2006-06-01 2008-05-22 Address 316 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2006-06-01 2008-05-22 Address 316 BEDELL STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1998-05-08 2008-05-22 Address 100 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1995-05-11 2006-06-01 Address 2801 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1995-05-11 2006-06-01 Address 2801 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1972-05-03 1998-05-08 Address 100 MERRICK RD., ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201030094 2020-10-30 ASSUMED NAME CORP INITIAL FILING 2020-10-30
140930002000 2014-09-30 BIENNIAL STATEMENT 2014-05-01
120709002301 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100528002167 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002689 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060601002208 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040618002578 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020501002523 2002-05-01 BIENNIAL STATEMENT 2002-05-01
000517002238 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980508002524 1998-05-08 BIENNIAL STATEMENT 1998-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State