FAIRFIELD SAYVILLE LLC

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 |
Name | Role | Address |
---|---|---|
MARCIA ZWILLENBERG, DIRECTOR OF ACCOUNTING | DOS Process Agent | FAIRFIELD PROPERTIES, 538 BROADHOLLOW RD., 3RD FL E., MELVILLE, NY, United States, 11530 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State