Name: | JOSEPH FEMINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1968 (57 years ago) |
Entity Number: | 227894 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 171 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW J FEMINO | DOS Process Agent | 171 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ANDREW J FEMINO | Chief Executive Officer | 171 W MAIN ST ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-23 | 2020-09-04 | Address | 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1996-09-19 | 2006-08-23 | Address | 171 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-10-20 | 2006-08-23 | Address | 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-10-20 | 2006-08-23 | Address | 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-10-20 | 1996-09-19 | Address | 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060406 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180906006361 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
140917006282 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121010002159 | 2012-10-10 | BIENNIAL STATEMENT | 2012-09-01 |
080911002375 | 2008-09-11 | BIENNIAL STATEMENT | 2008-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State