Search icon

MERRICK-MUGNO, INC.

Company Details

Name: MERRICK-MUGNO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1970 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 232680
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 148 HENDRICKSON AVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 291 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT MUGNO DOS Process Agent 148 HENDRICKSON AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
ROBERT A. MUGNO Chief Executive Officer 291 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2002-05-22 2004-04-21 Address 148 HENDRICKSON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2002-05-22 2004-04-21 Address 148 HENDRICKSON AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2000-05-09 2002-05-22 Address 2115 HEMPSTEAD TPKE, EAST MEADOW, NY, 11551, USA (Type of address: Service of Process)
1997-03-17 2000-05-09 Address 47 N. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1995-03-27 2002-05-22 Address 291 MERRICK RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2097473 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040421002773 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020522002600 2002-05-22 BIENNIAL STATEMENT 2002-04-01
000509002194 2000-05-09 BIENNIAL STATEMENT 2000-04-01
970317000272 1997-03-17 CERTIFICATE OF CHANGE 1997-03-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State