Search icon

JOHN ESPOSITO MEMORIAL CO., INC.

Company Details

Name: JOHN ESPOSITO MEMORIAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1961 (64 years ago)
Entity Number: 135143
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN G. ESPOSITO DOS Process Agent 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
GINA M. ESPOSITO Chief Executive Officer 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-01-01 Address 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2024-03-15 2025-01-01 Address 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-03-15 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-21 2024-03-15 Address 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2006-12-21 2024-03-15 Address 1250 N WELLWOOD AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1995-05-12 2006-12-21 Address 1250 N WELLWOOD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1995-05-12 2006-12-21 Address 1250 N WELLWOOD AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046435 2025-01-01 BIENNIAL STATEMENT 2025-01-01
240315003041 2024-03-15 BIENNIAL STATEMENT 2024-03-15
150115006354 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130201002483 2013-02-01 BIENNIAL STATEMENT 2013-01-01
090122002238 2009-01-22 BIENNIAL STATEMENT 2009-01-01
061221002386 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050217002100 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030103002406 2003-01-03 BIENNIAL STATEMENT 2003-01-01
970505002477 1997-05-05 BIENNIAL STATEMENT 1997-01-01
950512002247 1995-05-12 BIENNIAL STATEMENT 1994-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State