Name: | MANNINO ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1985 (40 years ago) |
Entity Number: | 1016822 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4 BUCKIGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 4 BUCKINGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MANNINO | Chief Executive Officer | 4 BUCKINGHAM AVE., POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
MANNINO ELECTRIC, INC. | DOS Process Agent | 4 BUCKIGHAM AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-15 | 2020-04-21 | Address | 15 WILMAR TERRACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1999-09-15 | 2020-04-21 | Address | 4 BUCKINGHAM AVE., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-09-07 | 1999-09-15 | Address | 161 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-09-07 | 1999-09-15 | Address | 161 PARKER AVENUE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200421060275 | 2020-04-21 | BIENNIAL STATEMENT | 2019-08-01 |
030814002498 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010813002554 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990915002390 | 1999-09-15 | BIENNIAL STATEMENT | 1999-08-01 |
930907002600 | 1993-09-07 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State