Search icon

SENECA SPORTING RANGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENECA SPORTING RANGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1979 (46 years ago)
Entity Number: 555382
ZIP code: 11561
County: Queens
Place of Formation: New York
Address: 420 E STATE ST, LONG BEACH, NY, United States, 11561
Principal Address: 1716 WEIRFIELD ST, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-497-4545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN W DELOCA DOS Process Agent 420 E STATE ST, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
JOHN DELOCA Chief Executive Officer 1716 WEIRFIELD ST, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1039541-DCA Active Business 2000-07-12 2025-07-31

History

Start date End date Type Value
2003-04-30 2009-04-23 Address 420 E STATE ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2003-04-30 2009-04-23 Address 420 E STATE ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-05-17 2003-04-30 Address 120 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2001-05-17 2003-04-30 Address 120 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2001-05-17 2003-04-30 Address 120 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190408002014 2019-04-08 BIENNIAL STATEMENT 2017-05-01
20171211087 2017-12-11 ASSUMED NAME LLC INITIAL FILING 2017-12-11
110519003092 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090423002527 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070510002480 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659346 RENEWAL INVOICED 2023-06-22 340 Secondhand Dealer General License Renewal Fee
3341268 RENEWAL INVOICED 2021-06-24 340 Secondhand Dealer General License Renewal Fee
3045747 RENEWAL INVOICED 2019-06-12 340 Secondhand Dealer General License Renewal Fee
2639752 RENEWAL INVOICED 2017-07-10 340 Secondhand Dealer General License Renewal Fee
2218534 LICENSEDOC15 INVOICED 2015-11-18 15 License Document Replacement
2218538 LICENSEDOC15 INVOICED 2015-11-18 15 License Document Replacement
2103368 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
421592 RENEWAL INVOICED 2013-05-20 340 Secondhand Dealer General License Renewal Fee
421593 RENEWAL INVOICED 2011-06-02 340 Secondhand Dealer General License Renewal Fee
421594 RENEWAL INVOICED 2009-06-15 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State