Search icon

SOUTH NASSAU BUILDING CORP.

Company Details

Name: SOUTH NASSAU BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2009 (16 years ago)
Entity Number: 3825215
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 101 EDWARDS ST, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PEZZOTTI Chief Executive Officer 101 EDWARDS ST, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
SOUTH NASSAU BUILDING CORP. DOS Process Agent 101 EDWARDS ST, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2009-06-22 2011-07-18 Address 6 SHIRLEY CT., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024001592 2022-10-24 BIENNIAL STATEMENT 2021-06-01
190603061537 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006147 2017-06-05 BIENNIAL STATEMENT 2017-06-01
130605007216 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110718002022 2011-07-18 BIENNIAL STATEMENT 2011-06-01

Court Cases

Court Case Summary

Filing Date:
2021-02-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
SOUTH NASSAU BUILDING CORP.
Party Role:
Plaintiff
Party Name:
TOWN BOARD OF THE TOWN ,
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State