Search icon

WILLISTON PARK TV & RADIO, INC.

Headquarter

Company Details

Name: WILLISTON PARK TV & RADIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1954 (70 years ago)
Entity Number: 96278
ZIP code: 11772
County: New York
Place of Formation: New York
Address: 22 LILLIAN PLACE, PATCHOGUE, NY, United States, 11772
Principal Address: 98 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-746-1919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 LILLIAN PLACE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
GEORGE PAPADOPOULOS Chief Executive Officer 98 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
000791101
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1043274
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
111770923
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1295028-DCA Inactive Business 2008-08-07 2010-06-30

History

Start date End date Type Value
2008-12-16 2019-12-16 Address 98 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2006-12-08 2008-12-16 Address 338 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2006-12-08 2008-12-16 Address 338 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2006-12-08 2008-12-16 Address 338 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2005-01-13 2006-12-08 Address 338 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191216000623 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
190812002001 2019-08-12 BIENNIAL STATEMENT 2018-12-01
121221006266 2012-12-21 BIENNIAL STATEMENT 2012-12-01
101229002623 2010-12-29 BIENNIAL STATEMENT 2010-12-01
081216002581 2008-12-16 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
895630 LICENSE INVOICED 2008-08-08 340 Electronic & Home Appliance Service Dealer License Fee
895631 FINGERPRINT INVOICED 2008-08-07 75 Fingerprint Fee

Date of last update: 19 Mar 2025

Sources: New York Secretary of State