Search icon

M. JOSEPH MONTI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. JOSEPH MONTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1987 (38 years ago)
Date of dissolution: 30 Mar 2021
Entity Number: 1210315
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5700 W GENESEE ST, #118, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M JOSEPH MONTI DOS Process Agent 5700 W GENESEE ST, #118, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
M JOSEPH MONTI Chief Executive Officer 5700 W GENESEE ST, #118, CAMILLUS, NY, United States, 13031

National Provider Identifier

NPI Number:
1265520258

Authorized Person:

Name:
TERRY ANNE MONTI
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
No
Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
No
Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
Yes

Contacts:

Fax:
3154881655

History

Start date End date Type Value
1999-11-16 2003-10-08 Address 5700 W GENESEE ST, STE 118, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)
1999-11-16 2003-10-08 Address 5700 W GENESEE ST, STE 118, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1999-11-16 2003-10-08 Address 5099 W GENESEE ST, STE 118, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
1992-11-02 1999-11-16 Address 5099 WEST GENESEE ST., CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
1992-11-02 1999-11-16 Address 5099 W. GENESEE ST., CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210330000542 2021-03-30 CERTIFICATE OF DISSOLUTION 2021-03-30
171213002021 2017-12-13 BIENNIAL STATEMENT 2017-10-01
111018002323 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091022002807 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071220002920 2007-12-20 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State