Name: | US MRO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1998 (27 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 2301833 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 198 SOUTH ST, NEW HYDE PARK, NY, United States, 11040 |
Address: | 27 MARY CT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
US MRO, INC. | DOS Process Agent | 27 MARY CT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
FRANK J AMICO, DO, MRO | Chief Executive Officer | 1097 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-28 | 2023-06-05 | Address | 27 MARY CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-10-26 | 2020-09-28 | Address | 1097 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2004-10-26 | 2023-06-05 | Address | 1097 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2002-08-15 | Address | 27 MARU COURT, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2000-10-04 | 2004-10-26 | Address | 237 JERICHO TPK, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605000447 | 2023-06-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-02 |
200928060069 | 2020-09-28 | BIENNIAL STATEMENT | 2020-09-01 |
180913006340 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160926006010 | 2016-09-26 | BIENNIAL STATEMENT | 2016-09-01 |
120913006329 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State