Name: | EASTON HOME SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1981 (44 years ago) |
Entity Number: | 672195 |
ZIP code: | 11703 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1405 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HOVANEC | Chief Executive Officer | 1405 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1405 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-18 | 2007-01-10 | Address | 1375 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1997-03-18 | 2007-01-10 | Address | 1375 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1997-03-18 | 2007-01-10 | Address | 1375 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1997-03-18 | Address | 1375 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1993-03-12 | 1997-03-18 | Address | 1375 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170118006221 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150210006392 | 2015-02-10 | BIENNIAL STATEMENT | 2015-01-01 |
130322002311 | 2013-03-22 | BIENNIAL STATEMENT | 2013-01-01 |
110314002396 | 2011-03-14 | BIENNIAL STATEMENT | 2011-01-01 |
090205002612 | 2009-02-05 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State