Search icon

MARK MIRAGLIA ASSOCIATES, INC.

Company Details

Name: MARK MIRAGLIA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1626116
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 391 PARK AVENUE, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 PARK AVENUE, CORNING, NY, United States, 14830

Chief Executive Officer

Name Role Address
BELINDA J WILCOX Chief Executive Officer 391 PARK AVENUE, CORNING, NY, United States, 14830

History

Start date End date Type Value
2000-05-23 2016-02-18 Address 368 PARK AVENUE, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2000-05-23 2016-02-18 Address 368 PARK AVENUE, CORNING, NY, 14830, USA (Type of address: Principal Executive Office)
2000-05-23 2016-02-18 Address 368 PARK AVENUE, CORNING, NY, 14830, USA (Type of address: Service of Process)
1996-05-28 2000-05-23 Address 27 WEST PULTENEY ST., CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-05-23 Address 27 WEST PULTENEY ST., CORNING, NY, 14830, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160218002014 2016-02-18 BIENNIAL STATEMENT 2014-04-01
080602003043 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060502002889 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040423002535 2004-04-23 BIENNIAL STATEMENT 2004-04-01
020415002288 2002-04-15 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2009-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State