MAGGIO SANITATION SERVICE, INC.

Name: | MAGGIO SANITATION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1990 (36 years ago) |
Date of dissolution: | 28 Apr 2017 |
Entity Number: | 1412587 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Principal Address: | 88 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
VINCENT MAGGIO JR | Chief Executive Officer | 88 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-15 | 2013-01-28 | Address | 9 COMMERCIAL BLVD, MEDFORD, NY, 11763, 1522, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 1998-01-15 | Address | 95 GLEN HOLLOW DRIVE, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 2011-08-30 | Address | 9 COMMERCIAL BOULEVARD, MEDFORD, NY, 11763, 1522, USA (Type of address: Service of Process) |
1994-01-14 | 2013-01-28 | Address | 9 COMMERCIAL BOULEVARD, MEDFORD, NY, 11763, 1522, USA (Type of address: Principal Executive Office) |
1993-03-12 | 1994-01-14 | Address | P.O. BOX M, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170428000164 | 2017-04-28 | CERTIFICATE OF DISSOLUTION | 2017-04-28 |
140220002268 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
130128002427 | 2013-01-28 | BIENNIAL STATEMENT | 2012-01-01 |
110830000042 | 2011-08-30 | CERTIFICATE OF CHANGE | 2011-08-30 |
100201002448 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State