MAURO PENNISI, INC.
Headquarter
Name: | MAURO PENNISI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1964 (61 years ago) |
Entity Number: | 177756 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78-80 HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PENISI | Chief Executive Officer | 78-80 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 78-80 HOFFMAN AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 78-80 WEST HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-06-03 | Address | 78-80 WEST HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-10-12 | Address | 78-80 WEST HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2024-06-03 | Address | 78-80 HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002048 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
231012000849 | 2023-10-12 | BIENNIAL STATEMENT | 2022-06-01 |
20161202087 | 2016-12-02 | ASSUMED NAME CORP INITIAL FILING | 2016-12-02 |
140811006453 | 2014-08-11 | BIENNIAL STATEMENT | 2014-06-01 |
120611006539 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State