FAIRFIELD WOODMERE LLC
| Name: | FAIRFIELD WOODMERE LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 29 Mar 2011 (14 years ago) |
| Entity Number: | 4074360 |
| ZIP code: | 11747 |
| County: | Suffolk |
| Place of Formation: | New York |
| Address: | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., THIRD FL, MELVILLE, NY, United States, 11747 |
| Name | Role | Address |
|---|---|---|
| MARCIA ZWILLENBERG | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., THIRD FL, MELVILLE, NY, United States, 11747 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2013-03-11 | 2017-03-06 | Address | MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
| 2011-03-29 | 2013-03-11 | Address | ATTN: GARY C. HISIGER, ESQ., 400 GARDEN CITY PLAZA STE. 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 170306006675 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
| 170106000231 | 2017-01-06 | CERTIFICATE OF AMENDMENT | 2017-01-06 |
| 150309006164 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
| 130311006665 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
| 110603000637 | 2011-06-03 | CERTIFICATE OF PUBLICATION | 2011-06-03 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State