Name: | IOVINO MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1988 (37 years ago) |
Entity Number: | 1229288 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 SWALM STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL IOVINO | Chief Executive Officer | 50 SWALM STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 SWALM STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-15 | 2012-03-27 | Address | 50 SWALM ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2012-03-27 | Address | 50 SWALM ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2004-02-06 | 2012-03-27 | Address | 50 SWALM ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2004-02-06 | 2010-01-15 | Address | 112 A BLAIR ROAD, OYSTER BAY COVE, NY, 11771, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2004-02-06 | Address | 61 ARLINGTON STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002427 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120327002272 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100115002142 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080108003007 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060201003133 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State