All Search Results
File Options:
Total records: 1057
Want to view all records with all benefits? Click any key below to subscribe. Or log in, above.
AdIDLatitudeLongitudeCountySectionCategorySummaryPosted
4124486  NASSAUBusinessNew Business Name EntitiesCABARETE CAFE Notice of formation of CABARETE CAFE, a domestic LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on November 20. 2025. Office location: NASSAU COUNTY. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 206 BEDFORD AVE BELLMORE NY 11710. Purpose: Any lawful purpose. 4114531 LIBN 12/05/202512/12/2025
4125878  NassauBusinessNew Business Name EntitiesPLANET PLAY LYNBROOK, LLC Notice of formation of PLANET PLAY LYNBROOK, LLC, a domestic LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on 10/09/2025 with N.Y.S.. Office location: Nassau County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 11 Atlantic Avenue, Lynbrook, NY, 11563. Purpose: Any lawful purpose. 4115763 LIBN 12/05/202512/12/2025
4125929  SuffolkBusinessNew Business Name EntitiesCMDIGS LLC CMDIGS LLC Art. Of Org. Filed Sec. of State of NY 8/11/2025. Off. Loc. : Suffolk Co. SSNY designated as agent upon whom process against it may be served. SSNY to mail copy of process to, c/o Maria E. Diggins, 118 New York Ave., Smithtown, NY 11787 USA. Purpose: Any lawful act or activity. 4115808 LIBN 12/05/202512/12/2025
4125930  NassauBusinessNew Business Name EntitiesMARWAHA FAMILY LLC Marwaha Family LLC Articles of Org. Filed on November 3, 2025. Office: Nassau Co. SSNY designated as agent for process & shall mail to 80 Carriage Rd. Roslyn NY 11576. Purpose: Any Lawful Purpose. 4115809 LIBN 12/05/202512/12/2025
4126144  NassauBusinessNew Business Name EntitiesHEADER CHEMISTRY LLC Notice of formation of Header Chemistry LLC Arts of Org. filed with the Secretary of State of New York SSNY on 11/26/2025. Office location: Nassau. SSNY design. agent of LLC upon whom process may be served and shall mail copy to 360 Cross st Westbury NY 11590. Purpose: any lawful activity. 4115996 LIBN 12/12/202512/12/2025
4126145  NassauBusinessNew Business Name EntitiesTEA-RRIFIC BLENDS LLC TEA-RRIFIC BLENDS LLC. Arts. of Org. filed with the SSNY on 11/24/25. Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 2640 Natta Boulevard, Bellmore, NY 11710. Purpose: Any lawful purpose. 4115998 LIBN 12/12/202512/12/2025
4126146  SuffolkBusinessNew Business Name Entities8 CEDAR PLACE, LLC 8 CEDAR PLACE, LLC Articles of Org. filed NY Sec. of State (SSNY) 10/15/25. Office in Suffolk Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 251 Commack Rd., Mastic Beach, NY 11951. Purpose: Any lawful purpose. 4115999 LIBN 12/12/202512/12/2025
4126148  NassauBusinessNew Business Name EntitiesOLYMPIA MTS LLC. LLC Notice of formation of OLYMPIA MTS LLC. LLC Articles of Organization filed with the Secretary of State of New York (SSNY) on 11/17/2025. Office location: Nassau County. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: 1981 Marcus Ave, Suite E-117, Lake Success, NY 11042. Purpose: Any lawful purpose. 4116002 LIBN 12/12/202512/12/2025
4126225  SuffolkBusinessNew Business Name EntitiesTORUS MEDICAL SUPPLY, LLC TORUS MEDICAL SUPPLY, LLC. Arts. of Org. filed with the SSNY on 11/25/25. Office: Suffolk County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 23 Spencer Lane, Stony Brook, NY 11790. Purpose: Any lawful purpose. 4116061 LIBN 12/12/202512/12/2025
4126226  SuffolkBusinessNew Business Name Entities20 STEARNS POINT, LLC 20 STEARNS POINT, LLC. Arts. of Org. filed with the SSNY on 11/25/25. Office: Suffolk County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 25 North Ferry Road, Shelter Island, NY 11964. Purpose: Any lawful purpose. 4116062 LIBN 12/12/202512/12/2025
4126610  SuffolkBusinessNew Business Name EntitiesSA PRO MANAGEMENT V LLC SA PRO MANAGEMENT V LLC. Arts. of Org. filed with the SSNY on 11/25/25. Office: Suffolk County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Sedrick Ambroise, 10 Hawthorne St, Mount Sinai, NY 11766. Purpose: Any lawful purpose. 4116393 LIBN 12/12/202512/12/2025
4126611  NassauBusinessNew Business Name EntitiesPERFECT CHOICE AUTO BODY & COLLISION LLC PERFECT CHOICE AUTO BODY & COLLISION LLC. Arts. of Org. filed with the SSNY on 10/28/25. Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 404 Cornell Avenue, Rockville Centre, NY 11570. Purpose: Any lawful purpose. 4116394 LIBN 12/12/202512/12/2025
4126612  NassauBusinessNew Business Name EntitiesBLU WILLOW LLC BLU WILLOW LLC. Arts. of Org. filed with the SSNY on 11/25/25. Office: Nassau County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 160 Cold Spring Road, Syosset, NY 11791. Purpose: Any lawful purpose. 4116395 LIBN 12/12/202512/12/2025
4126613  SuffolkBusinessNew Business Name EntitiesBOUTIQUE PLAZA LLC BOUTIQUE PLAZA LLC. Arts. of Org. filed with the SSNY on 12/01/25. Office: Suffolk County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 80 Otis Street, West Babylon, NY 11704. Purpose: Any lawful purpose. 4116396 LIBN 12/12/202512/12/2025
4126614  SuffolkBusinessNew Business Name EntitiesCAPTAINS HEATING & COOLING, LLC CAPTAINS HEATING & COOLING, LLC. Arts. of Org. filed with the SSNY on 11/07/25. Office: Suffolk County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, c/o Johanessen & Johanessen, PLLC, 544 Route 25A, Rocky Point, NY 11778. Purpose: Any lawful purpose. 4116397 LIBN 12/12/202512/12/2025
4126616  SuffolkBusinessNew Business Name EntitiesCARRIAGE ADVISORY LLC CARRIAGE ADVISORY LLC. Arts. of Org. filed with the SSNY on 11/12/25. Office: Suffolk County. SSNY designated as agent of the LLC upon whom process against it may be served. SSNY shall mail copy of process to the LLC, 18 Lillian Lane, Southampton, NY 11968. Purpose: Any lawful purpose. 4116399 LIBN 12/12/202512/12/2025
4126617  NassauBusinessNew Business Name EntitiesVARIAN ADVISORY LLC Notice of Formation of VARIAN ADVISORY LLC Arts of Org filed with Secy of State of NY (SSNY) on 12/1/2025. Office location: Nassau County, SSNY designated as agent upon whom process may be served and shall mail copy of process against LLC to: THE LLC, 373 BRYN MAWR ROAD, NEW HYDE PARK, NY 11040, USA. Purpose, any lawful act. 4116400 LIBN 12/12/202512/12/2025
4126619  NassauBusinessNew Business Name EntitiesHVAC RESCUE LLC Hvac Rescue LLC. Filed 12/1/25. Office: Nassau Co. SSNY designated as agent for process & shall mail to 224 E 2nd St, Mineola, NY 11501. Purpose: General. 4116402 LIBN 12/12/202512/12/2025
4126620  NassauBusinessNew Business Name EntitiesFANTASY MEDIA GROUP LLC FANTASY MEDIA GROUP LLC, Arts. of Org. filed with the SSNY on 12/01/2025. Office loc: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Rosedale, Drapala & Sforza CPAs , 2001 Grove Street, Wantagh, NY 11793. Purpose: Any Lawful Purpose.   4116403 LIBN 12/12/202512/12/2025
4126621  NassauBusinessNew Business Name EntitiesMIRAGE WORLD LLC MIRAGE WORLD LLC, Arts. of Org. filed with the SSNY on 09/09/2025. Office loc: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Faisal Abdul Sattar, 134 Stuart Ave, Valley Stream, NY 11580. Reg Agent: Faisal Abdul Sattar, 134 Stuart Ave, Valley Stream, NY 11580. Purpose: Any Lawful Purpose. 4116404 LIBN 12/12/202512/12/2025
4126622  SUFFOLKBusinessNew Business Name EntitiesVIRTUAL CONSTRUCTION ASSISTANTS, LLC Notice of formation of VIRTUAL CONSTRUCTION ASSISTANTS, LLC, a domestic LLC. Articles of Organization filed with the Secretary of State of New York (SSNY) on JUNE 17, 2019. Office location: SUFFOLK. SSNY is designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: The LLC, 814 MONTAUK HIGHWAY BAYPORT, NY 11705. Purpose: Any lawful purpose. 4116405 LIBN 12/12/202512/12/2025
4126849  SuffolkBusinessNew Business Name EntitiesPEF BELMONT VILLAS GP, LLC Notice of Qualification of PEF BELMONT VILLAS GP, LLC Appl. for Auth. filed with Secy. of State of NY (SSNY) on 11/25/25. Office location: Suffolk County. LLC formed in California (CA) on 11/13/25. Princ. office and CA addr. of LLC is: 17782 Sky Park Circle, Irvine, CA 92614. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to Corporation Service Co., 80 State St., Albany, NY 12207-2543. Cert. of Form. filed with CA Se12/12/2025
4126850  SuffolkBusinessNew Business Name EntitiesPIERMONT RE HOLDING, LLC Notice of Formation of PIERMONT RE HOLDING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/21/18. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 494 Fire Island Ave., Babylon, NY 11702. The regd. agent of the company upon whom and at which process against the company can be served is Corporation Service Co., 80 State St., Albany, NY 12207. Purpose: Any lawful12/12/2025
4126852  SuffolkBusinessNew Business Name EntitiesCRESTWOOD RE HOLDING, LLC Notice of Formation of CRESTWOOD RE HOLDING, LLC Arts. of Org. filed with Secy. of State of NY (SSNY) on 05/21/18. Office location: Suffolk County. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to the LLC, 494 Fire Island Ave., Babylon, NY 11702. The regd. agent of the company upon whom and at which process against the company can be served is Corporation Service Co., 80 State St., Albany, NY 12207. Purpose: Any lawf12/12/2025
4126853  SuffolkBusinessNew Business Name Entities2201 RONKONKOMA LLC 2201 RONKONKOMA LLC Articles of Org. filed NY Sec. of State (SSNY) 12/2/25. Office in Suffolk Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 17517-B Indian Head Hwy., Accokeek, MD 20607, which is also the principal business location. Purpose: Any lawful purpose. 4116625 LIBN 12/12/202512/12/2025
4126854  SuffolkBusinessNew Business Name EntitiesFEETS RJ US LLC FEETS RJ US LLC Articles of Org. filed NY Sec. of State (SSNY) 12/2/25. Office in Suffolk Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 1008, Shelter Island Heights, NY 11965. Purpose: Any lawful purpose. 4116626 LIBN 12/12/202512/12/2025
4126856  NassauBusinessNew Business Name EntitiesRADOMSKI REALTY LLC RADOMSKI REALTY LLC, Arts. of Org. filed with the SSNY on 12/03/2025. Office loc: Nassau County. SSNY has been designated as agent upon whom process against the LLC may be served. SSNY shall mail process to: Dariusz Radomski, 26 Ensign Drive, Massapequa, NY 11758. Purpose: Any Lawful Purpose. 4116628 LIBN 12/12/202512/12/2025
4126857  SuffolkBusinessNew Business Name EntitiesTSC OF NYC LLC Notice of Qualification of TSC of NYC LLC. App. For Auth. filed with Secy of State of NY (SSNY) on 11/13/25. Office location: Suffolk County. LLC formed in Delaware (DE) on 11/7/25. SSNY designated as agent of LLC upon whom process against it may be served. SSNY shall mail process to: United Corporate Services, Inc., 10 Bank St, Ste 560 White Plains, NY 10606. DE address of LLC: 800 North State St, Ste 304, Dover, DE 19901. Arts of Org filed with DE Secy of State, 401 Federal St,12/12/2025
4126858  SuffolkBusinessNew Business Name Entities26 12TH STREET, LLC 26 12TH STREET, LLC Articles of Org. filed NY Sec. of State (SSNY) 12/3/25. Office in Suffolk Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to 26 East 12th St., Huntington Station, NY 11746, which is also the principal business location. Purpose: Any lawful purpose. 4116630 LIBN 12/12/202512/12/2025
4126859  SuffolkBusinessNew Business Name EntitiesNEW POTATOES LLC NEW POTATOES LLC Articles of Org. filed NY Sec. of State (SSNY) 12/3/25. Office in Suffolk Co. SSNY desig. agent of LLC whom process may be served. SSNY shall mail process to PO Box 248, Sag Harbor, NY 11963. Purpose: Any lawful purpose. Principal business loc: 2098 Scuttle Hole Rd., Bridgehampton, NY 11932. 4116632 LIBN 12/12/202512/12/2025