Name: | LONGO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1984 (41 years ago) |
Entity Number: | 942412 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 337 / 30 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Principal Address: | 30 HAMILTON AVE / PO BOX 337, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. LONGO | Chief Executive Officer | 30 HAMILTON AVE / PO BOX 337, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 337 / 30 HAMILTON AVE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-08 | 2004-11-05 | Address | 23 MCCOUNS LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2004-11-05 | Address | 23 MCCOUNS LANE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2000-09-08 | Address | 30 HAMILTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1993-05-13 | 2000-09-08 | Address | 64 MCCOUNS LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-05-13 | 2006-08-17 | Address | P.O. BOX 337, 30 HAMILTON AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130321000069 | 2013-03-21 | CERTIFICATE OF AMENDMENT | 2013-03-21 |
120907006319 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
100915002513 | 2010-09-15 | BIENNIAL STATEMENT | 2010-09-01 |
080903002658 | 2008-09-03 | BIENNIAL STATEMENT | 2008-09-01 |
060817002615 | 2006-08-17 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State