Name: | PENINSULA LAND DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1985 (40 years ago) |
Entity Number: | 998550 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768 |
Address: | 83 PARK AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 180
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 PARK AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
DONALD V QUENZER | Chief Executive Officer | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 180, Par value: 0 |
2023-05-16 | 2025-05-01 | Address | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2023-05-16 | Address | 2 MAJOR TRESCOTT LANE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-05-16 | 2025-05-01 | Address | 83 PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045773 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230516000665 | 2023-05-16 | BIENNIAL STATEMENT | 2023-05-01 |
210503060602 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501060494 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006810 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State