Search icon

LITTLE NECK REALTY CORP.

Company Details

Name: LITTLE NECK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2009 (15 years ago)
Entity Number: 3888605
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 389 FULTON STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 19907 32ND AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 19907 32ND AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
ROTHBARD & DIPRIMO, ESQS. DOS Process Agent 389 FULTON STREET, FARMINGDALE, NY, United States, 11735

Licenses

Number Type End date
30AK0603911 ASSOCIATE BROKER 2026-01-25
30BL0812809 ASSOCIATE BROKER 2026-05-30
31CI0494084 CORPORATE BROKER 2025-05-31

Filings

Filing Number Date Filed Type Effective Date
140124002568 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120117002962 2012-01-17 BIENNIAL STATEMENT 2011-12-01
091214000298 2009-12-14 CERTIFICATE OF INCORPORATION 2009-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2641300 PETROL-19 INVOICED 2017-07-13 320 PETROL PUMP BLEND
2402344 PETROL-19 INVOICED 2016-08-29 320 PETROL PUMP BLEND
2027303 PETROL-19 INVOICED 2015-03-25 320 PETROL PUMP BLEND
1813671 PETROL-19 INVOICED 2014-09-30 280 PETROL PUMP BLEND
344183 CNV_SI INVOICED 2013-03-01 320 SI - Certificate of Inspection fee (scales)
186778 OL VIO INVOICED 2012-10-04 250 OL - Other Violation
335749 CNV_SI INVOICED 2012-06-05 320 SI - Certificate of Inspection fee (scales)
326796 CNV_SI INVOICED 2011-06-22 20 SI - Certificate of Inspection fee (scales)
169888 WH VIO INVOICED 2011-05-17 100 WH - W&M Hearable Violation
326473 CNV_SI INVOICED 2011-05-05 320 SI - Certificate of Inspection fee (scales)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State