Name: | MANCINI-CIOLO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1973 (52 years ago) |
Entity Number: | 236624 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 36 BEDELL RD, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CARACCIOLO | Chief Executive Officer | 36 BEDELL RD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 BEDELL RD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1973-10-19 | 2009-10-16 | Address | RFD #3 ELMER GALLOWAY RD, ., KATONAH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150804000070 | 2015-08-04 | ANNULMENT OF DISSOLUTION | 2015-08-04 |
DP-2106343 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
111109002352 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
091016002742 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
C248084-2 | 1997-05-30 | ASSUMED NAME CORP INITIAL FILING | 1997-05-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State