Name: | JOHNNY MAESTRO & THE BROOKLYN BRIDGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1993 (32 years ago) |
Entity Number: | 1721532 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 309M, BAYSIDE, NY, United States, 11706 |
Principal Address: | C/O LES CAUCHI, 3 MICHELLE COURT, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MASTRANGELO | Chief Executive Officer | PO BOX 309M, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 309M, BAYSIDE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-04 | 1999-06-02 | Address | 110 ROUTE 110, SUITE 202, SO. HUNTINGTON, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-04-26 | 1995-12-04 | Address | 1351 BROOK AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030814002014 | 2003-08-14 | BIENNIAL STATEMENT | 2003-04-01 |
990602002151 | 1999-06-02 | BIENNIAL STATEMENT | 1999-04-01 |
951204002312 | 1995-12-04 | BIENNIAL STATEMENT | 1995-04-01 |
930426000499 | 1993-04-26 | CERTIFICATE OF INCORPORATION | 1993-04-26 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State