Search icon

SUFFOLK PROPERTY SOLUTIONS INC

Company Details

Name: SUFFOLK PROPERTY SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505461
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 147 Halsey Manor Rd, MANORVILLE, NY, United States, 11949
Principal Address: 147 Halsey Manor Rd, Manorville, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL MENDICINO DOS Process Agent 147 Halsey Manor Rd, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
MICHAEL MENDICINO Chief Executive Officer 147 HALSEY MANOR RD, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 20 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 147 HALSEY MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 147 HALSEY MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-03 Address 147 HALSEY MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 147 Halsey Manor Rd, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 20 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2019-03-04 2023-03-02 Address 20 BEECHWOOD DR, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2019-03-04 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006394 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302002148 2023-03-02 BIENNIAL STATEMENT 2023-03-01
211213001252 2021-12-13 BIENNIAL STATEMENT 2021-12-13
190304010206 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Date of last update: 06 Mar 2025

Sources: New York Secretary of State