PINES MOTOR LODGE OF SUFFOLK COUNTY INC.

Name: | PINES MOTOR LODGE OF SUFFOLK COUNTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1975 (50 years ago) |
Entity Number: | 403631 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6080 JERICHO TPKE, STE 308, COMMACK, NY, United States, 11725 |
Principal Address: | 636 FARMINGDALE ROAD, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES SAMMARTINO | Chief Executive Officer | 636 FARMINGDALE ROAD, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6080 JERICHO TPKE, STE 308, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-23 | 2011-07-11 | Address | 775 PARK AVE, SUITE 240, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2007-07-12 | 2009-06-23 | Address | 755 PARK AVE, STE 120, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1999-06-24 | 2007-07-12 | Address | 755 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1993-03-24 | 1999-06-24 | Address | 636 FARMINGDALE ROAD, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-03-24 | 1999-06-24 | Address | 14 HERZOG PLACE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170830012 | 2017-08-30 | ASSUMED NAME LLC INITIAL FILING | 2017-08-30 |
130701002168 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110711002061 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090623002030 | 2009-06-23 | BIENNIAL STATEMENT | 2009-06-01 |
070712002838 | 2007-07-12 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State