Search icon

SHORE TRANSMISSION CORP.

Print

Details

Entity Number 2148024

Status Active

NameSHORE TRANSMISSION CORP.

CountyNassau

Date of registration 29 May 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 97 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

Address ZIP code 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH ALTERIO

Chief Executive Officer

344 CHERRY PLACE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

97 GLEN COVE AVE, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value

2001-05-25

2007-07-26

Address

270 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)

2001-05-25

2007-07-26

Address

270 GLEN COVE AVE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

1999-12-08

2001-05-25

Address

259 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)

1997-05-29

2001-05-25

Address

259 GLEN COVE AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

151021006238

2015-10-21

BIENNIAL STATEMENT

2015-05-01

130605007264

2013-06-05

BIENNIAL STATEMENT

2013-05-01

120427002684

2012-04-27

BIENNIAL STATEMENT

2011-05-01

090521002297

2009-05-21

BIENNIAL STATEMENT

2009-05-01

070726002057

2007-07-26

BIENNIAL STATEMENT

2007-05-01

051128002971

2005-11-28

BIENNIAL STATEMENT

2005-05-01

030507002596

2003-05-07

BIENNIAL STATEMENT

2003-05-01

010525002330

2001-05-25

BIENNIAL STATEMENT

2001-05-01

991208002335

1999-12-08

BIENNIAL STATEMENT

1999-05-01

970529000422

1997-05-29

CERTIFICATE OF INCORPORATION

1997-05-29

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts