Search icon

MAZANY SYSTEM MOLDINGS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAZANY SYSTEM MOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1988 (37 years ago)
Entity Number: 1261256
ZIP code: 32164
County: Chautauqua
Place of Formation: New York
Address: 5 Seward Trl WEST, Palm Coast, FL, United States, 32164
Principal Address: 5 Seward Trl WEST, 5 Seward Trl West, Palm Coast, FL, United States, 32164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD A MAZANY Chief Executive Officer PO BOX 479, FLAGLER BEACH, FL, United States, 32136

DOS Process Agent

Name Role Address
MONICA A MAZANY DOS Process Agent 5 Seward Trl WEST, Palm Coast, FL, United States, 32164

Links between entities

Type:
Headquarter of
Company Number:
F22000003637
State:
FLORIDA

Unique Entity ID

CAGE Code:
596C9
UEI Expiration Date:
2021-04-20

Business Information

Doing Business As:
MAZANY CONTRACT INTERIORS
Division Name:
MAZANY CONTRACT INTERIORS
Division Number:
MAZANY CON
Activation Date:
2020-04-20
Initial Registration Date:
2008-11-20

Commercial and government entity program

CAGE number:
596C9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2025-11-19
SAM Expiration:
2021-11-19

Contact Information

POC:
RONALD A. MAZANY
Corporate URL:
http://www.mazanyoffice.com

History

Start date End date Type Value
2017-10-16 2020-09-28 Address 20 CARROLL STREET, 20 CARROLL ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2012-08-08 2017-10-16 Address 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2012-08-08 2017-10-16 Address 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2008-06-27 2012-08-08 Address 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2008-06-27 2017-10-16 Address 428 LIVINGSTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220601004325 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200928060360 2020-09-28 BIENNIAL STATEMENT 2020-05-01
190823060084 2019-08-23 BIENNIAL STATEMENT 2018-05-01
171016006345 2017-10-16 BIENNIAL STATEMENT 2016-05-01
140606006537 2014-06-06 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State