Search icon

ANTHONY R. MANCINI, INC.

Company Details

Name: ANTHONY R. MANCINI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1973 (52 years ago)
Date of dissolution: 21 Aug 2008
Entity Number: 239705
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: PO BOX 118 PLUM BROOK RD, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY R. MANCINI Chief Executive Officer PO BOX 118, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 118 PLUM BROOK RD, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1973-12-03 1995-04-04 Address DEANS BRIDGE RD, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080821000092 2008-08-21 CERTIFICATE OF DISSOLUTION 2008-08-21
071219003074 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060126002932 2006-01-26 BIENNIAL STATEMENT 2005-12-01
040107002869 2004-01-07 BIENNIAL STATEMENT 2003-12-01
C322083-2 2002-10-03 ASSUMED NAME CORP INITIAL FILING 2002-10-03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(800) 745-1344
Add Date:
2003-05-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State