Search icon

WILLIAM J. LEONARDI, INC.

Company Details

Name: WILLIAM J. LEONARDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1988 (37 years ago)
Entity Number: 1267918
ZIP code: 11948
County: Suffolk
Place of Formation: New York
Address: 255 WOODSIDE LANE, PO BOX 355, LAUREL, NY, United States, 11948
Principal Address: 130 D MONTAUK HWY, E. MORICHES, NY, United States, 11940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 WOODSIDE LANE, PO BOX 355, LAUREL, NY, United States, 11948

Chief Executive Officer

Name Role Address
JOSEPH MAMMOLITO Chief Executive Officer 130 D MONTAUK HWY, E. MORICHES, NY, United States, 11940

History

Start date End date Type Value
2010-07-08 2018-10-15 Address 130 D MONTAUK HWY, E. MORICHES, NY, 11940, USA (Type of address: Service of Process)
2003-02-26 2010-07-08 Address PO BOX 89, 466 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2003-02-26 2010-07-08 Address PO BOX 89, 466 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2003-02-26 2010-07-08 Address PO BOX 89, 466 MONTAUK HWY, EAST MORICHES, NY, 11940, USA (Type of address: Principal Executive Office)
1993-01-22 2003-02-26 Address 255 WOODSIDE LANE, LAUREL, NY, 11948, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181113000116 2018-11-13 CERTIFICATE OF AMENDMENT 2018-11-13
181015000574 2018-10-15 CERTIFICATE OF CHANGE 2018-10-15
160602006034 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140711006221 2014-07-11 BIENNIAL STATEMENT 2014-06-01
120716002564 2012-07-16 BIENNIAL STATEMENT 2012-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State