Name: | MAGGIO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1964 (61 years ago) |
Date of dissolution: | 19 May 2017 |
Entity Number: | 174447 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 88 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 OLD DOCK ROAD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
VINCENT MAGGIO | Chief Executive Officer | 88 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-23 | 2013-01-28 | Address | 93 LEEWARD LANE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2013-01-28 | Address | 9 COMMERCIAL BLVD, MEDFORD, NY, 11763, 1522, USA (Type of address: Principal Executive Office) |
1995-06-23 | 2011-08-30 | Address | 9 COMMERCIAL BLVD, MEDFORD, NY, 11763, 1522, USA (Type of address: Service of Process) |
1964-03-09 | 1995-06-23 | Address | ECHO AVE AND NORTH, COUNTRY RD, MILLER PL, LONG ISLAND, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20181009014 | 2018-10-09 | ASSUMED NAME CORP INITIAL FILING | 2018-10-09 |
170519000392 | 2017-05-19 | CERTIFICATE OF DISSOLUTION | 2017-05-19 |
140307006091 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
130128002428 | 2013-01-28 | BIENNIAL STATEMENT | 2012-03-01 |
110830000044 | 2011-08-30 | CERTIFICATE OF CHANGE | 2011-08-30 |
080307002675 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060412002393 | 2006-04-12 | BIENNIAL STATEMENT | 2006-03-01 |
040316002452 | 2004-03-16 | BIENNIAL STATEMENT | 2004-03-01 |
020301002233 | 2002-03-01 | BIENNIAL STATEMENT | 2002-03-01 |
000322002818 | 2000-03-22 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State