Name: | MINCONE & MINCONE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1992 (33 years ago) |
Entity Number: | 1606255 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 105 MAXESS ROAD, SUITE N 111, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN V. MINCONE | Chief Executive Officer | 12 SCHUBERT COURT, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 MAXESS ROAD, SUITE N 111, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JOHN MINCONE | Agent | 560 BROADHOLLOW RD STE 302, MELVILLE, NY, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-01 | 2024-01-01 | Address | 12 SCHUBERT COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-01-01 | 2024-01-01 | Address | 560 BROADHOLLOW RD, STE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-07-06 | 2024-01-01 | Address | 560 BROADHOLLOW RD, STE 302, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2012-09-17 | 2024-01-01 | Address | 560 BROADHOLLOW RD STE 302, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2012-09-17 | 2024-01-01 | Address | 560 BROADHOLLOW RD STE 302, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240101042639 | 2024-01-01 | BIENNIAL STATEMENT | 2024-01-01 |
220622002115 | 2022-06-22 | BIENNIAL STATEMENT | 2022-01-01 |
200305061224 | 2020-03-05 | BIENNIAL STATEMENT | 2020-01-01 |
180305008578 | 2018-03-05 | BIENNIAL STATEMENT | 2018-01-01 |
170706002011 | 2017-07-06 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State