Search icon

R.P.M. OF LONG ISLAND INC.

Print

Details

Entity Number 1199401

Status Active

NameR.P.M. OF LONG ISLAND INC.

CountyNassau

Date of registration 02 Sep 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 35 BROOKLYN RD., HEMPSTEAD, NY, United States, 11550

Principal Address ZIP code 11550

Address 80 STATE STREET, ALBANY, NY, United States, 12207

Address ZIP code 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

CORPORATION SERVICE COMPANY

Agent

80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address

C/O CORPORATION SERVICE COMPANY

DOS Process Agent

80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address

ROBERT MCBRIDE

Chief Executive Officer

6 HIGHLAND AVENUE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value

1997-10-16

2000-12-11

Address

35 BROOKLYN RD., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

1993-07-15

1997-10-16

Address

6 HIGHLAND AVENUE, DIX HILLS, NY, 11746, 5318, USA (Type of address: Principal Executive Office)

1993-07-15

1997-10-16

Address

6 HIGHLAND AVENUE, DIX HILLS, NY, 11746, 5318, USA (Type of address: Service of Process)

1987-09-02

2000-01-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1987-09-02

1993-07-15

Address

3361 MAPLEWOOD DR, SOUTH, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

001211000205

2000-12-11

CERTIFICATE OF CHANGE

2000-12-11

000113002132

2000-01-13

BIENNIAL STATEMENT

1999-09-01

000111000898

2000-01-11

CERTIFICATE OF AMENDMENT

2000-01-11

971016002145

1997-10-16

BIENNIAL STATEMENT

1997-09-01

930715002438

1993-07-15

BIENNIAL STATEMENT

1992-09-01

B540690-5

1987-09-02

CERTIFICATE OF INCORPORATION

1987-09-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts