Search icon

INSOURCE EAST PROPERTIES, INC.

Headquarter

Company Details

Name: INSOURCE EAST PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2014 (11 years ago)
Entity Number: 4508871
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 360 Motor Pkwy, Ste 200B, Hauppauge, NY, United States, 11788
Principal Address: 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ED O'HARA Agent 360 MOTOR PKWY., STE 200B, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
JOSEPH MASSARO DOS Process Agent 360 Motor Pkwy, Ste 200B, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH MASSARO Chief Executive Officer 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F14000000436
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-337-293
State:
Alabama
Type:
Headquarter of
Company Number:
69383567-4bd9-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0979471
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1178653
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_70066033
State:
ILLINOIS

History

Start date End date Type Value
2024-01-17 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-01-17 2024-01-17 Address 360 MOTOR PARKWAY, STE 200B, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-10-19 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-10-18 2023-10-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2022-11-16 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240117002958 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220107002945 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200116060250 2020-01-16 BIENNIAL STATEMENT 2020-01-01
180116006370 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160524006160 2016-05-24 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State