JOSEPH MIORELLI AND CO., INC.

Name: | JOSEPH MIORELLI AND CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1993 (32 years ago) |
Entity Number: | 1737965 |
ZIP code: | 18201 |
County: | Westchester |
Place of Formation: | Pennsylvania |
Address: | P O BOX 217, 319 CARLETON AVENUE, HAZLETON, PA, United States, 18201 |
Principal Address: | 319 CARLETON AVE, HAZLETON, PA, United States, 18201 |
Name | Role | Address |
---|---|---|
DAVID M MIORELLI | Chief Executive Officer | 111 WALNUT AVE, SUGARLOAF, PA, United States, 18249 |
Name | Role | Address |
---|---|---|
JOSEPH MIORELLI AND CO., INC. | DOS Process Agent | P O BOX 217, 319 CARLETON AVENUE, HAZLETON, PA, United States, 18201 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 111 WALNUT AVE, SUGARLOAF, PA, 18249, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-06-05 | Address | 111 WALNUT AVE, SUGARLOAF, PA, 18249, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2023-06-14 | Address | 111 WALNUT AVE, SUGARLOAF, PA, 18249, USA (Type of address: Chief Executive Officer) |
2023-06-14 | 2025-06-05 | Address | P O BOX 217, 319 CARLETON AVENUE, HAZLETON, PA, 18201, 7418, USA (Type of address: Service of Process) |
2021-06-10 | 2023-06-14 | Address | 111 WALNUT AVENUE, SUGARLOAF, PA, 18249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605000305 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230614002069 | 2023-06-14 | BIENNIAL STATEMENT | 2023-06-01 |
210610060589 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
190612060348 | 2019-06-12 | BIENNIAL STATEMENT | 2019-06-01 |
170601007265 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State