LONG ISLAND COMMUNICATIONS, INC.

Name: | LONG ISLAND COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1984 (41 years ago) |
Date of dissolution: | 29 Aug 2022 |
Entity Number: | 918842 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4 LOFT ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BUBLIN | Chief Executive Officer | 4 LOFT ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 LOFT ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-20 | 2023-01-15 | Address | 4 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2005-01-20 | 2023-01-15 | Address | 4 LOFT ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-02-12 | 2005-01-20 | Address | 12 GLENWOOD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1993-02-12 | 2005-01-20 | Address | 12 GLENWOOD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2005-01-20 | Address | 12 GLENWOOD LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230115000309 | 2022-08-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-08-29 |
141209007281 | 2014-12-09 | BIENNIAL STATEMENT | 2014-11-01 |
121204002259 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101123003213 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081110002606 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State