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
Name | Role | Address |
---|---|---|
JAMES G PICARILLO | Chief Executive Officer | 65 E LEUNING ST, SOUTH HACKENSACK, NJ, United States, 07606 |
Name | Role | Address |
---|---|---|
MAINTAINCO, INC. | DOS Process Agent | 65 east leuning st, SOUTH HACKENSACK, NJ, United States, 07860 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State