Name: | 80 DIVISION STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1982 (43 years ago) |
Entity Number: | 788076 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 DIVISION STREET, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TINA MARIE TRAVAGLINO | Chief Executive Officer | 80 DIVISION STREET, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 DIVISION STREET, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2006-08-11 | Address | 80 DIVISION ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2004-09-14 | 2006-08-11 | Address | 80 DIVISION ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1998-08-28 | 2004-09-14 | Address | 80 DIVISION ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2006-08-11 | Address | 80 DIVISION ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1996-08-06 | 1998-08-28 | Address | 40-99 WEST 4TH ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1996-08-06 | 2004-09-14 | Address | 80 DIVISION ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1996-08-06 | Address | 234 RIVER AVENUE TIDE 1A, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-05-26 | 1996-08-06 | Address | 80 DAVISION STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-05-26 | 1996-08-06 | Address | 234 RIVER AVENUE TIDE 1A, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1982-08-17 | 1993-05-26 | Address | 80 DIVISION ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807007314 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120920002062 | 2012-09-20 | BIENNIAL STATEMENT | 2012-08-01 |
101012002926 | 2010-10-12 | BIENNIAL STATEMENT | 2010-08-01 |
080804002717 | 2008-08-04 | BIENNIAL STATEMENT | 2008-08-01 |
060811002431 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
040914002861 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020823002148 | 2002-08-23 | BIENNIAL STATEMENT | 2002-08-01 |
000908002047 | 2000-09-08 | BIENNIAL STATEMENT | 2000-08-01 |
980828002121 | 1998-08-28 | BIENNIAL STATEMENT | 1998-08-01 |
960806002362 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State