MANCUSO MANAGEMENT, INC.

Name: | MANCUSO MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2000 (25 years ago) |
Entity Number: | 2492054 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Principal Address: | 56 HARVESTER AVE., BATAVIA, NY, United States, 14020 |
Address: | 56 HARVESTER AVENUE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANCUSO MANAGEMENT, INC. | DOS Process Agent | 56 HARVESTER AVENUE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
B. THOMAS MANCUSO | Chief Executive Officer | 56 HARVESTER AVE, BATAVIA, NY, United States, 14020 |
Number | Type | End date |
---|---|---|
31MA0461729 | CORPORATE BROKER | 2025-11-30 |
109937136 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-12 | 2020-03-09 | Address | 56 HARVESTER AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2004-03-19 | 2008-03-12 | Address | 56 HARVESTER AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2008-03-12 | Address | 56 HARVESTER AVE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2002-04-09 | 2008-03-12 | Address | 56 HARVESTER AVE., BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2004-03-19 | Address | 56 HARVESTER AVE., 2ND FLOOR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309060291 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180302006461 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160307006101 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140311006376 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120430002349 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State