Search icon

M.J. SANFILIPPO & ASSOCIATES, INC.

Company Details

Name: M.J. SANFILIPPO & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1993 (32 years ago)
Entity Number: 1719056
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 14 RICHIE CT N, ST JAMES, NY, United States, 11780
Principal Address: 2 ROOSEVELT AVE., PORT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA A SANFILIPPO Chief Executive Officer PO BOX 624, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
M.J. SANFILIPPO & ASSOCIATES, INC. DOS Process Agent 14 RICHIE CT N, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
2003-04-01 2017-04-04 Address 2 ROOSEVELT AVE., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1999-06-10 2003-04-01 Address 2 ROOSEVELT AVE, PORT JEFFERSON STAT., NY, 11776, 3337, USA (Type of address: Principal Executive Office)
1995-10-02 2013-04-15 Address PO BOX 624, SMITHTOWN, NY, 11787, 0624, USA (Type of address: Chief Executive Officer)
1995-10-02 1999-06-10 Address 2 ROOSEVELT AVE, PORT JEFFERSON, NY, 11776, 3337, USA (Type of address: Principal Executive Office)
1993-04-16 2003-04-01 Address 2 ROOSEVELT AVENUE, PORT JEFFERSON, NY, 11776, 3337, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006945 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150406006104 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130415006101 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110418002448 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090417002807 2009-04-17 BIENNIAL STATEMENT 2009-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State