Search icon

M. CERINI ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. CERINI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1989 (36 years ago)
Date of dissolution: 28 Aug 2014
Entity Number: 1358426
ZIP code: 13340
County: Herkimer
Place of Formation: New York
Address: 510 LITCHFIELD ST, FRANKFORT, NY, United States, 13340
Principal Address: 510 LITCHFIELD ST., FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 LITCHFIELD ST, FRANKFORT, NY, United States, 13340

Chief Executive Officer

Name Role Address
MICHAEL CERINI Chief Executive Officer 510 LITCHFIELD ST., FRANKFORT, NY, United States, 13340

History

Start date End date Type Value
1989-06-05 1995-06-06 Address 510 LITCHFIELD STREET, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828000426 2014-08-28 CERTIFICATE OF DISSOLUTION 2014-08-28
090709002673 2009-07-09 BIENNIAL STATEMENT 2009-06-01
070928002096 2007-09-28 BIENNIAL STATEMENT 2007-06-01
060317002671 2006-03-17 BIENNIAL STATEMENT 2005-06-01
030605002042 2003-06-05 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State