Search icon

FAIRFIELD SAYVILLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRFIELD SAYVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082255
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E., MELVILLE, NY, United States, 11530

DOS Process Agent

Name Role Address
MARCIA ZWILLENBERG, DIRECTOR OF ACCOUNTING DOS Process Agent FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E., MELVILLE, NY, United States, 11530

Legal Entity Identifier

LEI Number:
549300C3K9B5TPZXBG56

Registration Details:

Initial Registration Date:
2021-04-16
Next Renewal Date:
2025-03-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2017-04-06 2021-04-19 Address FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E., MELVILLE, NY, 11530, USA (Type of address: Service of Process)
2013-06-24 2017-04-06 Address MORITT HOCK & HAMROFF LLP, 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2011-04-15 2013-06-24 Address ATTN: GARY C. HISIGER, ESQ., 400 GARDEN CITY PLAZA STE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210419060316 2021-04-19 BIENNIAL STATEMENT 2021-04-01
170406006374 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150403006372 2015-04-03 BIENNIAL STATEMENT 2015-04-01
141001000036 2014-10-01 CERTIFICATE OF AMENDMENT 2014-10-01
130624006369 2013-06-24 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State