Search icon

MAURICE B. CUNNINGHAM, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAURICE B. CUNNINGHAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1960 (65 years ago)
Entity Number: 128859
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Principal Address: 138 POWELL AVE., SOUTHAMPTON, NY, United States, 11968
Address: 26 Hill Street, 502, Southampton, NY, United States, 11968

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
M TIMOTHY CUNNINGHAM Chief Executive Officer 138 POWELL AVE., SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
MAURICE B. CUNNINGHAM, INC. DOS Process Agent 26 Hill Street, 502, Southampton, NY, United States, 11968

Links between entities

Type:
Headquarter of
Company Number:
000-940-226
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
111959276
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 138 POWELL AVE., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-03-09 2024-08-16 Address 138 POWELL AVE., SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2021-03-09 2024-08-16 Address 26 HILL ST. #502, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2004-05-21 2021-03-09 Address 88 MAIN ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816000854 2024-08-16 BIENNIAL STATEMENT 2024-08-16
210309060104 2021-03-09 BIENNIAL STATEMENT 2020-05-01
130619002032 2013-06-19 BIENNIAL STATEMENT 2012-05-01
100601002259 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080514003173 2008-05-14 BIENNIAL STATEMENT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State