Search icon

MAINTAINCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAINTAINCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1958 (67 years ago)
Entity Number: 110552
ZIP code: 07860
County: New York
Place of Formation: New York
Address: 65 east leuning st, SOUTH HACKENSACK, NJ, United States, 07860
Principal Address: 65 E LEUNING ST, SOUTH HACKENSACK, NJ, United States, 07606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G PICARILLO Chief Executive Officer 65 E LEUNING ST, SOUTH HACKENSACK, NJ, United States, 07606

DOS Process Agent

Name Role Address
MAINTAINCO, INC. DOS Process Agent 65 east leuning st, SOUTH HACKENSACK, NJ, United States, 07860

Links between entities

Type:
Headquarter of
Company Number:
F11000002352
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1011482
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
M4C4MBF895J6
CAGE Code:
391S4
UEI Expiration Date:
2023-05-23

Business Information

Division Name:
MAINTAINCO INC
Activation Date:
2022-05-25
Initial Registration Date:
2005-05-09

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 65 E LEUNING ST, SOUTH HACKENSACK, NJ, 07606, 1382, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-08 2024-05-08 Address 65 E LEUNING ST, SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Chief Executive Officer)
2022-05-24 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-06 2024-05-08 Address 65 E LEUNING ST, SOUTH HACKENSACK, NJ, 07606, 1382, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001130 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220615003125 2022-06-15 BIENNIAL STATEMENT 2022-04-01
180406006322 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160406006541 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140407006409 2014-04-07 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State