Search icon

USACO

Company Details

Name: USACO
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1992 (33 years ago)
Entity Number: 1669931
ZIP code: 02368
County: Kings
Place of Formation: Massachusetts
Foreign Legal Name: U. S. ART CO., INC.
Fictitious Name: USACO
Address: 66 PACELLA PARK DRIVE, RANDOLPH, MA, United States, 02368

Contact Details

Phone +1 718-472-5784

DOS Process Agent

Name Role Address
RICHARD L MOGARDO DOS Process Agent 66 PACELLA PARK DRIVE, RANDOLPH, MA, United States, 02368

Chief Executive Officer

Name Role Address
MARK S LANK Chief Executive Officer 12 AVENUE B, MATTAPOISETT, MA, United States, 02739

Agent

Name Role Address
ROY D. PINSKY Agent SUITE 1020-STATE TOWER BLDG., 109 SOUTH WARREN STREET, SYRACUSE, NY, 13202

Licenses

Number Status Type Date End date
0904242-DCA Inactive Business 1997-04-03 2017-04-01

History

Start date End date Type Value
1993-10-07 2012-11-30 Address 14 THREE RING ROAD, SCITUATE, MA, 02066, USA (Type of address: Chief Executive Officer)
1993-10-07 2012-11-30 Address 16 RANDOLPH STREET, BOSTON, MA, 02118, USA (Type of address: Principal Executive Office)
1993-10-07 2012-11-30 Address 16 RANDOLPH STREET, BOSTON, MA, 02118, USA (Type of address: Service of Process)
1992-10-01 1993-10-07 Address THE CORPORATION, 16 RANDOLPH STREET, BOSTON, MA, 02118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006427 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121130002071 2012-11-30 BIENNIAL STATEMENT 2012-10-01
931007002424 1993-10-07 BIENNIAL STATEMENT 1993-10-01
921001000167 1992-10-01 APPLICATION OF AUTHORITY 1992-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2174311 LICENSE REPL INVOICED 2015-09-21 15 License Replacement Fee
2021806 RENEWAL INVOICED 2015-03-18 590 Storage Warehouse License Renewal Fee
1357955 RENEWAL INVOICED 2013-03-26 590 Storage Warehouse License Renewal Fee
1357956 RENEWAL INVOICED 2011-04-01 590 Storage Warehouse License Renewal Fee
1357957 RENEWAL INVOICED 2009-03-12 590 Storage Warehouse License Renewal Fee
1357958 RENEWAL INVOICED 2007-01-25 590 Storage Warehouse License Renewal Fee
1357959 RENEWAL INVOICED 2005-01-26 590 Storage Warehouse License Renewal Fee
1357960 RENEWAL INVOICED 2003-04-23 590 Storage Warehouse License Renewal Fee
1357961 RENEWAL INVOICED 2001-02-12 590 Storage Warehouse License Renewal Fee
1357962 RENEWAL INVOICED 1999-03-03 590 Storage Warehouse License Renewal Fee

Date of last update: 15 Mar 2025

Sources: New York Secretary of State