Search icon

ALNIC SMITHTOWN, INC.

Company Details

Name: ALNIC SMITHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2007 (18 years ago)
Entity Number: 3539109
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 4940 MERRICK ROAD / #309, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALON MARROW DYCKMAN NEWMAN & BROUDY LLP DOS Process Agent 292 MADISON AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEX PARATHERNS Chief Executive Officer 20 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
110823002014 2011-08-23 BIENNIAL STATEMENT 2011-07-01
070703000509 2007-07-03 CERTIFICATE OF INCORPORATION 2007-07-03

Court Cases

Court Case Summary

Filing Date:
2014-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
ALNIC SMITHTOWN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ALNIC SMITHTOWN, INC.
Party Role:
Defendant
Party Name:
GOMEZ-MOLINA,
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State