JOHN M. TITOLO, INC.

Name: | JOHN M. TITOLO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1986 (39 years ago) |
Entity Number: | 1121868 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 990 SOUTH 2ND ST / SUITE 4, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M TITOLO, JR | Chief Executive Officer | 990 SOUTH 2ND ST / SUITE 4, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 SOUTH 2ND ST / SUITE 4, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-31 | 2010-11-01 | Address | 233 UNION AVE. SUITE 201, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2006-06-23 | 2010-11-01 | Address | 233 UNION AVE STE 201, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2006-06-23 | 2010-11-01 | Address | 233 UNION AVE STE 201, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2006-06-23 | Address | 28 EVERGREEN DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office) |
2000-10-25 | 2006-06-23 | Address | 28 EVERGREEN DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161031006119 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
150202007724 | 2015-02-02 | BIENNIAL STATEMENT | 2014-10-01 |
130814001092 | 2013-08-14 | ANNULMENT OF DISSOLUTION | 2013-08-14 |
DP-2101312 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
101101002652 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State