MONTEMORANO BROS., INC.

Name: | MONTEMORANO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1992 (33 years ago) |
Entity Number: | 1641343 |
ZIP code: | 14433 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 9491 TRAVELL-KNAPP RD, CLYDE, NY, United States, 14443 |
Address: | 9491 TRAVELL KNAPP CORNERS RD., CLYDE, NY, United States, 14433 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MONTEMORANO BROS., INC. | DOS Process Agent | 9491 TRAVELL KNAPP CORNERS RD., CLYDE, NY, United States, 14433 |
Name | Role | Address |
---|---|---|
STEVEN D MONTEMORANO | Chief Executive Officer | 9491 TRAVELL-KNAPP RD, CLYDE, NY, United States, 14433 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80121 | No data | No data | Mined land permit | Rd 2, Clyde, NY, 14433 0980 |
80792 | 2024-07-22 | 2029-07-21 | Mined land permit | 9491 Travell Knapps Corners Road, Clyde, NY, 14433 |
80356 | 2024-05-14 | 2024-09-12 | Mined land permit | Travell Knapps Corners Road, (T) Galen, Wayne (C) |
80787 | 2023-04-25 | 2028-04-24 | Mined land permit | Lakes Corners Rose Valley Road |
80813 | 2022-07-18 | 2027-07-17 | Mined land permit | Travell Knapps Corners Road, (T) Galen, Wayne � |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-27 | 2023-06-27 | Address | 9491 TRAVELL-KNAPP RD, CLYDE, NY, 14433, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 9491 TRAVELL-KNAPP RD, CLYDE, NY, 14433, 9710, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2023-06-27 | Address | 9491 TRAVELL KNAPP CORNERS RD., CLYDE, NY, 14433, USA (Type of address: Service of Process) |
2016-06-27 | 2020-07-08 | Address | 9491 TRAVELL KNAPP CORNERS RD., CLYDE, NY, 14433, USA (Type of address: Service of Process) |
1996-06-18 | 2023-06-27 | Address | 9491 TRAVELL-KNAPP RD, CLYDE, NY, 14433, 9710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230627005009 | 2023-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200708060840 | 2020-07-08 | BIENNIAL STATEMENT | 2020-06-01 |
180723006115 | 2018-07-23 | BIENNIAL STATEMENT | 2018-06-01 |
160627006083 | 2016-06-27 | BIENNIAL STATEMENT | 2016-06-01 |
140619006279 | 2014-06-19 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State