Search icon

SOUTH SHORE PAINT AND WALLPAPER, INC.

Company Details

Name: SOUTH SHORE PAINT AND WALLPAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1975 (50 years ago)
Entity Number: 366289
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLORENCE M SOBEL Chief Executive Officer 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
FLORENCE M SOBEL DOS Process Agent 62 WEST MAIN ST, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1995-05-23 2009-05-07 Address 61 WEST MAIN STREET, BAY SHORE, NY, 11706, 8313, USA (Type of address: Chief Executive Officer)
1995-05-23 2009-05-07 Address 61 WEST MAIN STREET, BAY SHORE, NY, 11706, 8313, USA (Type of address: Principal Executive Office)
1995-05-23 2009-05-07 Address 61 WEST MAIN STREET, BAY SHORE, NY, 11706, 8313, USA (Type of address: Service of Process)
1975-04-01 1995-05-23 Address 18 HEMLOCK LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509002124 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110520003123 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090507002994 2009-05-07 BIENNIAL STATEMENT 2009-04-01
20060322042 2006-03-22 ASSUMED NAME CORP INITIAL FILING 2006-03-22
050517002182 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030401002969 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010416002201 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990505002367 1999-05-05 BIENNIAL STATEMENT 1999-04-01
970415002153 1997-04-15 BIENNIAL STATEMENT 1997-04-01
950523002258 1995-05-23 BIENNIAL STATEMENT 1993-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State