Search icon

FAIRGROUND ACTIVITIES UNLIMITED INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRGROUND ACTIVITIES UNLIMITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852629
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 4075 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4075 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
JOHN P. NEWTON Chief Executive Officer 4075 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Form 5500 Series

Employer Identification Number (EIN):
112652150
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-26 2025-06-26 Address 4075 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-02-18 2025-06-26 Address 4075 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
1993-02-18 2025-06-26 Address 4075 JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1983-07-01 1993-02-18 Address 238 ASHAROKEN AVE., NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1983-07-01 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250626001033 2025-06-26 BIENNIAL STATEMENT 2025-06-26
190712060116 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170703006195 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150714006206 2015-07-14 BIENNIAL STATEMENT 2015-07-01
130719006250 2013-07-19 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State