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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MAURO PENNISI, INC., FLORIDA | F13000005120 | FLORIDA |
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 | 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 HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2023-10-12 | 2023-10-12 | Address | 78-80 WEST HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-03-27 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-06-06 | 2023-10-12 | Address | 78-80 HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2000-06-15 | 2023-10-12 | Address | 78-80 WEST HOFFMAN AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1993-01-22 | 2008-06-06 | Address | 78-80 HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1993-01-22 | 2008-06-06 | 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 |
100622002293 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080606002657 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
060524002211 | 2006-05-24 | BIENNIAL STATEMENT | 2006-06-01 |
040630002164 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020619002665 | 2002-06-19 | BIENNIAL STATEMENT | 2002-06-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-04-17 | MAURO PENNISI | 78 W HOFFMAN AVE, LINDENHURST, Suffolk, NY, 11757 | A | Food Inspection | Department of Agriculture and Markets | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3590727404 | 2020-05-07 | 0235 | PPP | 78-80 west hoffman avenue, lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1591737 | Intrastate Non-Hazmat | 2021-12-13 | 190000 | 2021 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State