Search icon

SYOSSET LOCKSMITH, INC.

Company Details

Name: SYOSSET LOCKSMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2009 (16 years ago)
Date of dissolution: 01 Oct 2020
Entity Number: 3881416
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 60 LEWIS LANE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYOSSET LOCKSMITH, INC. DOS Process Agent 60 LEWIS LANE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
STEVEN PALUMBO Chief Executive Officer 60 LEWIS LANE, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
271379828
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-06 2019-03-18 Address 142 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2013-12-06 2019-03-18 Address 142 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2013-12-06 2019-03-18 Address 142 JACKSON AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-11-20 2013-12-06 Address 142 JACKSON AVENUE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001000680 2020-10-01 CERTIFICATE OF DISSOLUTION 2020-10-01
200122060301 2020-01-22 BIENNIAL STATEMENT 2019-11-01
190318060298 2019-03-18 BIENNIAL STATEMENT 2017-11-01
131206002448 2013-12-06 BIENNIAL STATEMENT 2013-11-01
091120000668 2009-11-20 CERTIFICATE OF INCORPORATION 2009-11-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State