MARINE MANIFOLD CORPORATION

Name: | MARINE MANIFOLD CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1955 (70 years ago) |
Entity Number: | 103880 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 134 VERDI ST, E. FARMINGDALE, NY, United States, 11735 |
Principal Address: | 134 VERDI ST, E FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S LOBRUTTO | Chief Executive Officer | 550 ASHLAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 VERDI ST, E. FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-26 | 2011-06-14 | Address | 550 ASHLAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2005-07-26 | Address | 134 VERDI ST., E. FARMINGDALE, NY, 11785, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 2005-07-26 | Address | 550 ASHLAND AVE., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
1997-07-10 | 2003-05-20 | Address | 16 SUMMERS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1955-06-13 | 1997-07-10 | Address | 16 SUMMERS PLACE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130614002295 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
110614003159 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090616002059 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070607002048 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050726002486 | 2005-07-26 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State