Name: | ALL COUNTY PROVISIONS OF SUFFOLK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1978 (47 years ago) |
Date of dissolution: | 22 Jun 2018 |
Entity Number: | 466148 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Principal Address: | 66 PECONIC AVENUE, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 SAWGRASS DRIVE, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
ALAN DERSHOWITZ | Chief Executive Officer | 66 PECONIC AVENUE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-12 | 2006-07-25 | Address | 600 OLD COUNTRY ROAD, STE. 442, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2000-02-03 | 2001-06-12 | Address | 600 OLD COUNTRY RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
1993-02-17 | 2000-02-03 | Address | 1205 FRANKLIN ANENUE, GARDEN CITY, NY, 11530, 1629, USA (Type of address: Service of Process) |
1978-01-13 | 1993-02-17 | Address | 32 IRENE LANE E., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180622000050 | 2018-06-22 | CERTIFICATE OF DISSOLUTION | 2018-06-22 |
20170417034 | 2017-04-17 | ASSUMED NAME LLC INITIAL FILING | 2017-04-17 |
060725000361 | 2006-07-25 | CERTIFICATE OF CHANGE | 2006-07-25 |
060206002428 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040108002469 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State