Search icon

MICHAEL GERARD SHAUGHNESY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL GERARD SHAUGHNESY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1988 (38 years ago)
Entity Number: 1225556
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 Dillon Drive, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DYMITRO SYOMIN Chief Executive Officer 9 DILLON DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
DYMITRO SYOMIN DOS Process Agent 9 Dillon Drive, Dix Hills, NY, United States, 11746

History

Start date End date Type Value
2023-09-08 2023-09-08 Address PO BOX 1805, WEST BABYLON, NY, 11704, 1805, USA (Type of address: Chief Executive Officer)
2023-09-08 2023-09-08 Address 9 DILLON DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-01-02 2023-09-08 Address 297 MONTAUK HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2018-01-02 2023-09-08 Address PO BOX 1805, WEST BABYLON, NY, 11704, 1805, USA (Type of address: Chief Executive Officer)
2014-01-21 2018-01-02 Address 1580 2ND STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230908001291 2023-09-08 BIENNIAL STATEMENT 2022-01-01
200102061393 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102008016 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107006547 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140121006466 2014-01-21 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State