Search icon

M & J BOCCIO INC.

Company Details

Name: M & J BOCCIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 1475708
ZIP code: 11957
County: Suffolk
Place of Formation: New York
Address: 2345 PLUM ISLAND LANE, ORIENT, NY, United States, 11957

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER D. BABTIST Chief Executive Officer PO BOX 1771, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2345 PLUM ISLAND LANE, ORIENT, NY, United States, 11957

Form 5500 Series

Employer Identification Number (EIN):
113036350
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-01 2024-01-11 Address PO BOX 1771, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2010-09-21 2024-01-11 Address 2345 PLUM ISLAND LANE, ORIENT, NY, 11957, USA (Type of address: Service of Process)
2010-09-21 2021-03-01 Address 2345 PLUM ISLAND LANE, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)
2010-09-21 2012-09-24 Address 2345 PLUM ISLAND LANE, ORIENT, NY, 11957, USA (Type of address: Principal Executive Office)
2004-11-02 2010-09-21 Address 2345 PLUM ISLAND LN, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111000188 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
210301061562 2021-03-01 BIENNIAL STATEMENT 2020-09-01
120924006274 2012-09-24 BIENNIAL STATEMENT 2012-09-01
110426000757 2011-04-26 CERTIFICATE OF AMENDMENT 2011-04-26
100921002507 2010-09-21 BIENNIAL STATEMENT 2010-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State