LOUIS MONTELEONE FIBRES, LTD.

Name: | LOUIS MONTELEONE FIBRES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1997 (28 years ago) |
Entity Number: | 2106862 |
ZIP code: | 10476 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1170 LONGWOOD AVENUE, BRONX, NY, United States, 10476 |
Contact Details
Phone +1 718-378-1313
Email louis.monteleone@verizon.net
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS MONTELEONE | Chief Executive Officer | 1170 LONGWOOD AVENUE, BRONX, NY, United States, 10476 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1170 LONGWOOD AVENUE, BRONX, NY, United States, 10476 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-22 | 2007-02-08 | Address | 1170 LONGWOOD AVE., BRONX, NY, 10476, 9998, USA (Type of address: Service of Process) |
2003-01-22 | 2007-02-08 | Address | 1170 LONGWOOD AVE., BRONX, NY, 10476, 9998, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2007-02-08 | Address | 1170 LONGWOOD AVE., BRONX, NY, 10476, 9998, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2003-01-22 | Address | 1170 LONGWOOD AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2003-01-22 | Address | PO BOX 372, HARTSDALE, NY, 10530, 1614, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130215002234 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110126002561 | 2011-01-26 | BIENNIAL STATEMENT | 2011-01-01 |
090102003033 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070208002137 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050207002719 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-214445 | Office of Administrative Trials and Hearings | Issued | Settled | 2016-06-01 | 750 | 2017-01-26 | Failed to maintain or produce required records |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State