Entity Number 1199401
Status Active
NameR.P.M. OF LONG ISLAND INC.
CountyNassau
Date of registration 02 Sep 1987 (37 years ago) 02 Sep 1987
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
CORPORATION SERVICE COMPANY
Agent
80 STATE STREET, ALBANY, NY, 12207
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
ROBERT MCBRIDE
Chief Executive Officer
6 HIGHLAND AVENUE, DIX HILLS, NY, United States, 11746
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)
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