Name: | LONG ISLAND TRIMWORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2008 (17 years ago) |
Entity Number: | 3645771 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1098 CARLL DRIVE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 1098 CARLL DR, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BEN KLIMPEL | Chief Executive Officer | 1098 CARLL DR, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1098 CARLL DRIVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 1098 CARLL DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2010-04-16 | 2025-03-03 | Address | 1098 CARLL DR, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2008-03-18 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2008-03-18 | 2025-03-03 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2008-03-18 | 2025-03-03 | Address | 1098 CARLL DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005815 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
160328006033 | 2016-03-28 | BIENNIAL STATEMENT | 2016-03-01 |
140317006461 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120502002752 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100416003366 | 2010-04-16 | BIENNIAL STATEMENT | 2010-03-01 |
080318000248 | 2008-03-18 | CERTIFICATE OF INCORPORATION | 2008-03-18 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State