ARGENIO BROS., INC.

Name: | ARGENIO BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1967 (58 years ago) |
Entity Number: | 207944 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 2068, NEWBURGH, NY, United States, 12550 |
Principal Address: | 2 ARGENIO DRIVE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENARO J ARGENIO | Chief Executive Officer | PO BOX 2068, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2068, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2013-03-07 | Address | 2 ARGENI DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
2009-05-11 | 2025-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2001-03-12 | 2011-04-06 | Address | 2 ARGENI DR, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1994-03-21 | 2001-03-12 | Address | RUSCITTI ROAD, PO BOX 2068, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-04-21 | 2001-03-12 | Address | PO BOX 2068, RUSCITTI ROAD, NEWBURGH, NY, 12550, 2068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307006284 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110406002069 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090511000646 | 2009-05-11 | CERTIFICATE OF AMENDMENT | 2009-05-11 |
090312002869 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070327003111 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State