Name: | RUBINO PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329710 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5390 MERRICK ROAD, 5390 Merrick Road, Massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5390 MERRICK ROAD, 5390 Merrick Road, Massapequa, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RONALD RUBINO | Agent | 94 HARBOR LANE, MASSAPEQUA PARK, NY, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-09 | 2024-02-08 | Address | 5390 MERRICK ROAD, MASSAPEQUA PARK, NY, 11758, USA (Type of address: Service of Process) |
2021-02-09 | 2024-02-08 | Address | 94 HARBOR LANE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Registered Agent) |
2020-11-02 | 2021-02-09 | Address | 5390 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2016-03-18 | 2020-11-02 | Address | 40 KIMBERLY DRIVE, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
2007-11-19 | 2016-03-18 | Address | 222 EAST SHORE DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208003381 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
210209000382 | 2021-02-09 | CERTIFICATE OF CHANGE | 2021-02-09 |
201102062634 | 2020-11-02 | BIENNIAL STATEMENT | 2020-03-01 |
160318006041 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140328006027 | 2014-03-28 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State