ENGLAND & ENGLAND, P.C.

Name: | ENGLAND & ENGLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1976 (49 years ago) |
Entity Number: | 415196 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS C. ENGLAND | Chief Executive Officer | 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2000-11-14 | Address | 2556 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1981-06-17 | 1984-11-02 | Name | LOUIS C. ENGLAND, P.C. |
1976-11-16 | 1981-06-17 | Name | ENGLAND & ENGLAND P.C. |
1976-11-16 | 1992-11-23 | Address | 2556 MIDDLE COUNTRY RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130104002181 | 2013-01-04 | BIENNIAL STATEMENT | 2012-11-01 |
101202002039 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
20090108056 | 2009-01-08 | ASSUMED NAME CORP INITIAL FILING | 2009-01-08 |
081113002978 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061024002638 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State