Entity Number 990415
Status Active
NameWESTERN SUFFOLK TERMINAL CORPORATION
CountySuffolk
Date of registration 18 Apr 1985 (39 years ago) 18 Apr 1985
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
RONALD B. GOODMAN, ESQ.
Agent
ROBINSON BROG ET. AL., 1345 6TH AVENUE, 31ST FLOOR, NEW YORK, NY, 10105
DAVIDOFF MALITO & HUTCHER LLP
DOS Process Agent
ATTN: LARRY HUTCHER, 605 THIRD AVE, NEW YORK, NY, United States, 10158
LEONARD BALDARI
Chief Executive Officer
19-01 STEINWAY STREET, ASTORIA, NY, United States, 11105
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)
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