Search icon

80 DIVISION STREET INC.

Company Details

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

Chief Executive Officer

Name Role Address
TINA MARIE TRAVAGLINO Chief Executive Officer 80 DIVISION STREET, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 DIVISION STREET, PATCHOGUE, NY, United States, 11772

History

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)

Filings

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