LONG ISLAND PROPERTY MAINTENANCE CORP.

Name: | LONG ISLAND PROPERTY MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2010 (15 years ago) |
Entity Number: | 3977934 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 40 SELEY DRIVE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
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 | 40 SELEY DRIVE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
SCOTT WHITE | Chief Executive Officer | PO BOX 6115, NORTH BABYLON, NY, United States, 11703 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14913 | 2013-04-29 | 2024-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | PO BOX 6115, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-07-30 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2012-08-06 | 2024-07-30 | Address | PO BOX 6115, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2010-07-28 | 2022-06-28 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2010-07-28 | 2024-07-30 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730021069 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
220628001113 | 2022-06-28 | BIENNIAL STATEMENT | 2020-07-01 |
170124000177 | 2017-01-24 | ANNULMENT OF DISSOLUTION | 2017-01-24 |
DP-2182115 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160705006902 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State