Name: | 504 MERRICK ROAD OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1985 (40 years ago) |
Entity Number: | 977765 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2375 BEDFORD AVENUE SOUTH, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TOTAL COMMUNITY MANAGEMENT | DOS Process Agent | 2375 BEDFORD AVENUE SOUTH, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
JOSEPH INGENITO | Chief Executive Officer | 504 MERRICK RD, 2375 BEDFORD AVENUE SOUTH, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2023-03-02 | Address | 504 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 504 MERRICK RD, 2375 BEDFORD AVENUE SOUTH, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2015-04-23 | 2023-03-02 | Address | 535 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2011-03-24 | 2015-04-23 | Address | 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2011-03-24 | 2023-03-02 | Address | 504 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230302000621 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220615002968 | 2022-06-15 | BIENNIAL STATEMENT | 2021-03-01 |
150423006086 | 2015-04-23 | BIENNIAL STATEMENT | 2015-03-01 |
110324002459 | 2011-03-24 | BIENNIAL STATEMENT | 2011-03-01 |
090331002804 | 2009-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State