STEVEN M. MEZYNIESKI, INC.

Name: | STEVEN M. MEZYNIESKI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1995 (30 years ago) |
Entity Number: | 1932587 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 110 N MAGEE ST, SOUTHAMPTON, NY, United States, 11968 |
Address: | 110 NORTH MAGEE STREET, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M. MEZYNIESKI, INC. | DOS Process Agent | 110 NORTH MAGEE STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
STEVEN M MEZYNIESKI | Chief Executive Officer | 35675 MAIN RD, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2025-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-06-02 | 2021-06-01 | Address | 110 N MAGEE ST, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2001-06-27 | 2003-06-02 | Address | 2228 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office) |
2001-06-27 | 2003-06-02 | Address | PO BOX 1300, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process) |
2001-06-27 | 2011-07-28 | Address | 28 WAINSCOTT HOLLOW RD, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060590 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
170601006025 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
170202006586 | 2017-02-02 | BIENNIAL STATEMENT | 2015-06-01 |
130605006376 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110728002174 | 2011-07-28 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State