COSTELLO MAIONE SCHUCH, INC.

Name: | COSTELLO MAIONE SCHUCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1992 (33 years ago) |
Entity Number: | 1667613 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COSTELLO MAIONE SCHUCH | DOS Process Agent | 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ANDREW J. COSTELLO | Chief Executive Officer | 8 FLETCHER PLACE, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-11 | 2020-09-03 | Address | 8 FLETCHER PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2008-09-15 | 2012-09-11 | Address | 8 FLETCHER PLACE, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
2006-08-21 | 2008-09-15 | Address | 1808 W MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-06-28 | 2012-09-11 | Address | 8 FLETCHER PLACE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-09-09 | 2006-06-28 | Address | 1120 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200903060769 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
120911006656 | 2012-09-11 | BIENNIAL STATEMENT | 2012-09-01 |
080915002333 | 2008-09-15 | BIENNIAL STATEMENT | 2008-09-01 |
060821002910 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
060628002724 | 2006-06-28 | BIENNIAL STATEMENT | 2004-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State