Search icon

MAGGIO INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
VINCENT MAGGIO Chief Executive Officer 88 OLD DOCK RD, YAPHANK, NY, United States, 11980

History

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)

Filings

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