MANTON INDUSTRIAL CORK PRODUCTS, INC.

Name: | MANTON INDUSTRIAL CORK PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1986 (39 years ago) |
Entity Number: | 1086185 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 61 BRYANT AVENUE, APT 1974, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME B MANTON | Chief Executive Officer | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MANTON INDUSTRIAL CORK PRODUCTS INC | DOS Process Agent | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2025-02-17 | Address | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1995-03-24 | 2025-02-17 | Address | 415 OSER AVE, UNIT U, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1986-05-29 | 1995-03-24 | Address | 355 CROOKED HILL RD., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1986-05-29 | 2025-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000303 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
120622002716 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100517003093 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080630002120 | 2008-06-30 | BIENNIAL STATEMENT | 2008-05-01 |
060509002784 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State