Name: | BROTHERS THREE OF SAYVILLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2006 (19 years ago) |
Entity Number: | 3309151 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4021 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Principal Address: | 4021 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD LEVINE | Chief Executive Officer | 4021 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4021 HEMPSTEAD TURNPIKE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-02 | 2025-04-29 | Address | 4021 HEMPSTEAD TPKE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2006-01-23 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-23 | 2025-04-29 | Address | 4021 HEMPSTEAD TURNPIKE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002294 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
140220002173 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120213002238 | 2012-02-13 | BIENNIAL STATEMENT | 2012-01-01 |
100112002633 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102002256 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State