MITRIONE & SONS MACHINE, INC.

Name: | MITRIONE & SONS MACHINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1989 (36 years ago) |
Entity Number: | 1320848 |
ZIP code: | 10703 |
County: | Westchester |
Place of Formation: | New York |
Address: | 871 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MITRIONE | DOS Process Agent | 871 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Name | Role | Address |
---|---|---|
PETER MITRIONE | Chief Executive Officer | 871 NEPPERHAN AVE, YONKERS, NY, United States, 10703 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-03 | 2021-01-05 | Address | 871 NEPPERHAN AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process) |
2003-01-09 | 2013-05-03 | Address | 10 CALMET PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2003-01-09 | 2013-05-03 | Address | 10 CALMET PLACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2013-05-03 | Address | 10 CALMET PLACE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
1999-02-03 | 2003-01-09 | Address | 36 BURTIS AVE, YONKERS, NY, 10701, 6317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105062003 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190103060628 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150115006417 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130503002341 | 2013-05-03 | BIENNIAL STATEMENT | 2013-01-01 |
110210002826 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State