Name: | TOSCANO & SLIMMER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1967 (58 years ago) |
Entity Number: | 207776 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 JERICO TURNPIKE, MINEOLA, NY, United States, 11501 |
Principal Address: | 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN C COGLIANESE | Chief Executive Officer | 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
TOSCANO & SLIMMER, INC. | DOS Process Agent | 136 JERICO TURNPIKE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-04 | 2019-07-25 | Address | 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2014-10-27 | 2015-12-04 | Address | 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2014-10-27 | 2019-07-25 | Address | 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2014-10-27 | 2019-07-25 | Address | 529 S OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2003-07-14 | 2014-10-27 | Address | 256A WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190725060126 | 2019-07-25 | BIENNIAL STATEMENT | 2019-03-01 |
151204006101 | 2015-12-04 | BIENNIAL STATEMENT | 2015-03-01 |
141027006259 | 2014-10-27 | BIENNIAL STATEMENT | 2013-03-01 |
110329002877 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090225002862 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State