Search icon

SAYVILLE BROWNING PROPERTIES, INC.

Company Details

Name: SAYVILLE BROWNING PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1981 (44 years ago)
Entity Number: 722969
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: 13 HILL ST, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE BROWNING JR Chief Executive Officer 13 HILL STREET, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
LEE BROWNING DOS Process Agent 13 HILL ST, WADING RIVER, NY, United States, 11792

Form 5500 Series

Employer Identification Number (EIN):
112590879
Plan Year:
2015
Number Of Participants:
63
Sponsors DBA Name:
C/O RIVERHEAD HOTEL MANAGEMENT CORP.
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
63
Sponsors DBA Name:
C/O RIVERHEAD HOTEL MANAGEMENT CORP.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 13 HILL STREET, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2017-09-11 2024-03-04 Address 13 HILL ST, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2017-09-11 2024-03-04 Address 13 HILL STREET, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
2015-12-18 2017-09-11 Address 2012 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2003-09-18 2017-09-11 Address 5000 EXPRESS DR SOUTH, RONKONKOMA, NY, 11779, 4580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304003863 2024-03-04 BIENNIAL STATEMENT 2024-03-04
191218060361 2019-12-18 BIENNIAL STATEMENT 2019-09-01
170911006136 2017-09-11 BIENNIAL STATEMENT 2017-09-01
151218000013 2015-12-18 CERTIFICATE OF CHANGE 2015-12-18
150928006210 2015-09-28 BIENNIAL STATEMENT 2015-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State