LONG ISLAND SANDBLAST SERVICE, INC.

Name: | LONG ISLAND SANDBLAST SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559124 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 40 EAST WALNUT ST, MASSAPEQUA, NY, United States, 11758 |
Address: | PO BOX 763, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M CARIDI, JR | Chief Executive Officer | PO BOX 763, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 763, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | PO BOX 763, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-17 | 2023-05-17 | Address | PO BOX 763, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2023-05-17 | Address | PO BOX 763, AMITYVILLE, NY, 11701, 0763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003637 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
230517003907 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
20180611008 | 2018-06-11 | ASSUMED NAME CORP DISCONTINUANCE | 2018-06-11 |
20180326055 | 2018-03-26 | ASSUMED NAME CORP INITIAL FILING | 2018-03-26 |
150522006140 | 2015-05-22 | BIENNIAL STATEMENT | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State