Search icon

AVIANO ENTERPRISES, INC.

Headquarter

Company Details

Name: AVIANO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 1960 (65 years ago)
Date of dissolution: 13 Feb 2001
Entity Number: 125417
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 178 W. MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT AVIANO JR Chief Executive Officer 178 W. MAIN ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 W. MAIN ST, PATCHOGUE, NY, United States, 11772

Links between entities

Type:
Headquarter of
Company Number:
0579896
State:
CONNECTICUT

History

Start date End date Type Value
1987-02-09 1999-10-05 Name LONG ISLAND SALON SERVICES, INC.
1987-02-09 1993-02-19 Address 178 WEST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1960-01-08 1987-02-09 Name LONG ISLAND BARBER SUPPLY, INC.
1960-01-08 1987-02-09 Address 39 BAKER ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C305206-2 2001-07-26 ASSUMED NAME CORP INITIAL FILING 2001-07-26
010213000330 2001-02-13 CERTIFICATE OF DISSOLUTION 2001-02-13
000131002012 2000-01-31 BIENNIAL STATEMENT 2000-01-01
991005000861 1999-10-05 CERTIFICATE OF AMENDMENT 1999-10-05
980114002081 1998-01-14 BIENNIAL STATEMENT 1998-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State