Name: | MANCINI BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1986 (39 years ago) |
Entity Number: | 1066811 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 ELIDE ROAD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MANCINI | Chief Executive Officer | 8 ELIDE ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
MANCINI BUILDING CORP. | DOS Process Agent | 8 ELIDE ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2020-10-01 | Address | 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2000-06-08 | 2012-09-04 | Address | 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2000-06-08 | 2012-09-04 | Address | 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2012-09-04 | Address | 8 ELIDE ROAD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2000-06-08 | Address | CORTLANDT MANOR ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060535 | 2020-10-01 | BIENNIAL STATEMENT | 2020-03-01 |
141118006088 | 2014-11-18 | BIENNIAL STATEMENT | 2014-03-01 |
120904002024 | 2012-09-04 | BIENNIAL STATEMENT | 2012-03-01 |
100629002424 | 2010-06-29 | BIENNIAL STATEMENT | 2010-03-01 |
080730002264 | 2008-07-30 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State