Name: | SPRINGVILLE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1981 (44 years ago) |
Entity Number: | 675887 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 MAPLE AVENUE, SMITHTOWN, NY, United States, 11797 |
Principal Address: | c/o WILD, MANEY & RESNICK LLP, 20 CROSSWAYS PARK NORTH #412, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O WILD, MANEY & RESNICK LLP | DOS Process Agent | 80 MAPLE AVENUE, SMITHTOWN, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
LINDA DIVIRGLIO | Chief Executive Officer | C/O WILD, MANEY & RESNICK LLP, 185 FROEHLICH FARM BVLD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | C/O WILD, MANEY & RESNICK LLP, 185 FROEHLICH FARM BVLD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | C/O WMCR LLP, 20 CROSSWAYS PARK NORTH #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2009-02-13 | 2023-08-14 | Address | C/O WMCR LLP, 20 CROSSWAYS PARK NORTH #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2009-02-13 | Address | C/O WMCR LLP, 20 CROSSWAYS PARK NORTH #412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2005-02-03 | 2007-01-09 | Address | C/O MINTZ & RESNICK CPA, 400 JERICHO TPKE, STE 318, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814002283 | 2023-08-14 | BIENNIAL STATEMENT | 2023-01-01 |
130204002116 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110216002302 | 2011-02-16 | BIENNIAL STATEMENT | 2011-01-01 |
090213002451 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070109002380 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State