Name: | NICOLA ENTERPRISES OF LONG ISLAND CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1985 (40 years ago) |
Entity Number: | 992656 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713 |
Address: | 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER A MORALES CPA | DOS Process Agent | 40 BRETTON ROAD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THOMAS SORGE | Chief Executive Officer | 555 WOODSIDE AVE, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-18 | 2025-04-18 | Address | 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-18 | Address | 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 555 WOODSIDE AVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-04-18 | Address | 40 BRETTON ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250418003251 | 2025-04-18 | BIENNIAL STATEMENT | 2025-04-18 |
230501004320 | 2023-05-01 | BIENNIAL STATEMENT | 2023-04-01 |
210405062251 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190423060321 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170405006715 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State