Search icon

EXECUTIVE LAND CORP.

Company Details

Name: EXECUTIVE LAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1984 (41 years ago)
Entity Number: 952446
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WOLKOFF Chief Executive Officer 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-10-20 2024-12-26 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
1993-10-20 2024-12-26 Address 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Service of Process)
1984-10-24 1993-10-20 Address 18 LYDIA LANE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226000958 2024-12-26 BIENNIAL STATEMENT 2024-12-26
161003007547 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121211006344 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101020002898 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081007002556 2008-10-07 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-16
Type:
Planned
Address:
HEARTLAND DRIVE, BRENTWOOD, NY, 11714
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State