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
Name | Role | Address |
---|---|---|
JENNIFER D. BABTIST | Chief Executive Officer | PO BOX 1771, SOUTHOLD, NY, United States, 11971 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2345 PLUM ISLAND LANE, ORIENT, NY, United States, 11957 |
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) |
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