THOMAS MINERVA INC.

Name: | THOMAS MINERVA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1989 (36 years ago) |
Entity Number: | 1324243 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 198 JUNIPER AVENUE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MINERVA | Chief Executive Officer | 198 JUNIPER AVENUE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 198 JUNIPER AVENUE, SMITHTOWN, NY, United States, 11787 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
8740 | 2014-06-03 | 2025-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-08 | 1993-06-01 | Address | 560 BROAD HOLLOW ROAD, SUITE 206, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002539 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110308002463 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090202003128 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070223002462 | 2007-02-23 | BIENNIAL STATEMENT | 2007-02-01 |
050316002008 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State