Name: | MAGGI-O, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1988 (37 years ago) |
Entity Number: | 1230478 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 894 SHELDON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 894 SHELDON AVENUE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 894 SHELDON AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
MARY HANSENEN | Chief Executive Officer | 894 SHELDON AVE, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-19 | 2010-01-25 | Address | 894 SHELDON AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1994-08-19 | 2010-01-25 | Address | 894 SHELDON AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002505 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120224002315 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100125002961 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080116003332 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
060209003372 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-209845 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-05-06 | 750 | 2014-07-17 | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State