Search icon

WESTERN SUFFOLK TERMINAL CORPORATION

Print

Details

Entity Number 990415

Status Active

NameWESTERN SUFFOLK TERMINAL CORPORATION

CountySuffolk

Date of registration 18 Apr 1985 (39 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address ATTN: LARRY HUTCHER, 605 THIRD AVE, NEW YORK, NY, United States, 10158

Address ZIP code

Principal Address 19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

Principal Address ZIP code 11105

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

RONALD B. GOODMAN, ESQ.

Agent

ROBINSON BROG ET. AL., 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, 10105

DOS Process Agent

Name Role Address

DAVIDOFF MALITO & HUTCHER LLP

DOS Process Agent

ATTN: LARRY HUTCHER, 605 THIRD AVE, NEW YORK, NY, United States, 10158

Chief Executive Officer

Name Role Address

LEONARD BALDARI

Chief Executive Officer

19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105

History

Start date End date Type Value

2006-06-27

2009-11-13

Address

1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

2005-12-23

2006-06-27

Address

RONALD KANIVK, ESQ., 350 FIFTH AVE, STE 2418, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

1999-08-16

1999-08-16

Shares

Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0

1999-08-16

1999-08-16

Shares

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

1997-04-25

2005-12-23

Address

RONALD B. GOODMAN, ESQ., 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

1995-11-14

2006-06-27

Address

(Type of address: Registered Agent)

1995-01-10

1997-04-25

Address

GLUCK, PC, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)

1993-10-07

1995-11-14

Address

4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

1993-07-02

1995-01-10

Address

ATTN: CRAIG J BRUNO, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process)

1992-11-04

1993-07-02

Address

19-01 STEINWAY ST., ASTORIA, NY, 11105, 1108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

091113002279

2009-11-13

BIENNIAL STATEMENT

2009-04-01

070426002283

2007-04-26

BIENNIAL STATEMENT

2007-04-01

060627000037

2006-06-27

CERTIFICATE OF CHANGE

2006-06-27

051223002595

2005-12-23

BIENNIAL STATEMENT

2005-04-01

030417002029

2003-04-17

BIENNIAL STATEMENT

2003-04-01

010416002113

2001-04-16

BIENNIAL STATEMENT

2001-04-01

990816000606

1999-08-16

CERTIFICATE OF AMENDMENT

1999-08-16

990525002181

1999-05-25

BIENNIAL STATEMENT

1999-04-01

970425002403

1997-04-25

BIENNIAL STATEMENT

1997-04-01

951114000150

1995-11-14

CERTIFICATE OF CHANGE

1995-11-14

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts