Search icon

LONGO & SONS SERVICE CENTER, INC.

Company Details

Name: LONGO & SONS SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 350957
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 700 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729
Principal Address: LONGO & SONS, 700 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN LONGO Chief Executive Officer 844 EAST BAY DR, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-04-08 1996-10-02 Address 6 SHARON LANE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-04-08 1996-10-02 Address 700 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1974-08-28 1993-04-08 Address 6 SHARON LN., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210406047 2021-04-06 ASSUMED NAME LLC INITIAL FILING 2021-04-06
DP-2098065 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040908002673 2004-09-08 BIENNIAL STATEMENT 2004-08-01
020809002416 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000822002252 2000-08-22 BIENNIAL STATEMENT 2000-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State