MARIO GENOVESI & SONS, INC.
Headquarter
Name: | MARIO GENOVESI & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1992 (33 years ago) |
Entity Number: | 1676418 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 824, KATONAH, NY, United States, 10536 |
Principal Address: | 8 CENTER ST, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN ELLSPERMANN CPA | DOS Process Agent | PO BOX 824, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ANTHONY GENOVESI | Chief Executive Officer | 8 CENTER ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-27 | 2014-10-09 | Address | PO BOX 824, KATONAH, NY, 10507, USA (Type of address: Service of Process) |
1998-10-22 | 2004-12-28 | Address | ALLVIEW AVE., BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2004-12-28 | Address | 8 CENTER STREET, PO BOX 10, BEDFORD HILLS, NY, 10507, 0010, USA (Type of address: Principal Executive Office) |
1998-10-22 | 2006-09-27 | Address | 70 MEMORIAL PL, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1992-10-29 | 1998-10-22 | Address | 343 MANVILLE ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006584 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121024002118 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101020002311 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
080923002923 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
060927002783 | 2006-09-27 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State