Search icon

ALLAN M. SCHNEIDER ASSOCIATES, INC.

Headquarter

Company Details

Name: ALLAN M. SCHNEIDER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1974 (50 years ago)
Entity Number: 358108
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 1936 MONTAUK HWY, BOX 3007, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1936 MONTAUK HWY, BOX 3007, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
PETER L HALLOCK Chief Executive Officer 1936 MONTAUK HWY, BOX 3007, BRIDGEHAMPTON, NY, United States, 11932

Links between entities

Type:
Headquarter of
Company Number:
F00000002312
State:
FLORIDA

History

Start date End date Type Value
1997-01-28 2000-12-18 Address 51 MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1997-01-28 2000-12-18 Address 51 MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1997-01-28 2000-12-18 Address 51 MAIN ST, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-12-13 1997-01-28 Address 69 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1993-12-13 1997-01-28 Address 69 MAIN STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081222002552 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061226002229 2006-12-26 BIENNIAL STATEMENT 2006-12-01
20060712023 2006-07-12 ASSUMED NAME LLC INITIAL FILING 2006-07-12
050113002241 2005-01-13 BIENNIAL STATEMENT 2004-12-01
021206002662 2002-12-06 BIENNIAL STATEMENT 2002-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State