Search icon

MOUNT CASSINO, INC.

Company Details

Name: MOUNT CASSINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225394
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 91 Broadway, Kingston, NY, United States, 12401
Principal Address: 282 Albany Ave Apt 2, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRAZIANO TECCHIO Chief Executive Officer 91 BROADWAY, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 Broadway, Kingston, NY, United States, 12401

Licenses

Number Type Date Last renew date End date Address Description
0240-22-200265 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 91 BROADWAY, KINGSTON, New York, 12401 Restaurant

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 91 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 11 BROADWAY, APT 34, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2009-11-25 2025-03-03 Address 11 BROADWAY, APT 34, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2009-11-25 2025-03-03 Address C/O PETER F MATERA ESQ, 2165 BROADWAY, PO BOX 95, WEST PARK, NY, 12493, USA (Type of address: Service of Process)
1994-01-26 2009-11-25 Address ROUTE 209, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
1993-05-18 2009-11-25 Address ROUTE 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
1993-05-18 2009-11-25 Address ROUTE 209, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
1988-01-07 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-07 1994-01-26 Address RTE 209, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002959 2025-03-03 BIENNIAL STATEMENT 2025-03-03
140224002078 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120504002796 2012-05-04 BIENNIAL STATEMENT 2012-01-01
091125002164 2009-11-25 BIENNIAL STATEMENT 2008-01-01
940126002480 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930518002285 1993-05-18 BIENNIAL STATEMENT 1993-01-01
B587941-3 1988-01-07 CERTIFICATE OF INCORPORATION 1988-01-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State