Name: | SENTINEL DIVERSIFIED INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1974 (50 years ago) |
Entity Number: | 358407 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2043 WELLWOOD AVENUE, SUITE 5, E. FARMINGDALE, NY, United States, 11735 |
Principal Address: | 2043 WELLWOOD AVENUE, STE 5, E FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-753-6000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FITZPATRICK | Chief Executive Officer | 2043 WELLWOOD AVENUE, STE 5, E FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SENTINEL DIVERSIFIED INDUSTRIES, INC. | DOS Process Agent | 2043 WELLWOOD AVENUE, SUITE 5, E. FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-03 | 2020-12-01 | Address | 2043 WELLWOOD AVENUE, SUITE 5, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2010-12-20 | 2018-12-03 | Address | 2043 WELLWOOD AVENUE, STE 5, E FARMINGDALE, NY, 11735, 1283, USA (Type of address: Service of Process) |
2006-11-27 | 2010-12-20 | Address | 2043 WELLWOOD AVENUE, E FARMINGDALE, NY, 11735, 1283, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2010-12-20 | Address | 2043 WELLWOOD AVENUE, E FARMINGDALE, NY, 11735, 1283, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2010-12-20 | Address | 2043 WELLWOOD AVENUE, E FARMINGDALE, NY, 11735, 1283, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061649 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181203007291 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
141201006769 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121210006422 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101220002175 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State