VILLAGE CHEMISTS OF CENTEREACH, INC.

Name: | VILLAGE CHEMISTS OF CENTEREACH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1954 (71 years ago) |
Date of dissolution: | 04 Jun 2007 |
Entity Number: | 95944 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2677 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2677 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
FRANK J. ALBERGO | Chief Executive Officer | 2677 MIDDLE COUNTRY ROAD, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1970-06-22 | 1995-06-16 | Address | 35 CLAFFORD LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1954-12-01 | 1970-06-22 | Address | 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070604000257 | 2007-06-04 | CERTIFICATE OF DISSOLUTION | 2007-06-04 |
050110002353 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021120002809 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001127002863 | 2000-11-27 | BIENNIAL STATEMENT | 2000-12-01 |
981209002568 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State