Name: | ANDREW R. MANCINI ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1967 (58 years ago) |
Entity Number: | 213565 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 129 ODELL AVENUE, ENDICOTT, NY, United States, 13760 |
Principal Address: | 129 ODELL AVE, ENDICOTT, NY, United States, 13760 |
Shares Details
Shares issued 15000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICO DICAMILLO | DOS Process Agent | 129 ODELL AVENUE, ENDICOTT, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
AMERICO DICAMILLO | Chief Executive Officer | 129 ODELL AVE, ENDICOTT, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 129 ODELL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
2023-06-28 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0 |
2013-09-04 | 2024-06-06 | Address | 129 ODELL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003674 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
190807060081 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170802006646 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150825006150 | 2015-08-25 | BIENNIAL STATEMENT | 2015-08-01 |
130904006207 | 2013-09-04 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State