Search icon

M.A.P. DEVELOPMENT INC.

Company Details

Name: M.A.P. DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502894
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 315 WOODLAND AVENUE, MANORVILLE, NY, United States, 11949
Principal Address: 315 WOODLAND AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PINO Chief Executive Officer 315 WOODLAND AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WOODLAND AVENUE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 315 WOODLAND AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-08-17 Address 315 WOODLAND AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-04-04 Address 315 WOODLAND AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-04-04 Address 315 WOODLAND AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2002-05-16 2023-08-17 Address 315 WOODLAND AVE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2000-04-25 2023-08-17 Address 315 WOODLAND AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2000-04-25 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000169 2024-04-04 BIENNIAL STATEMENT 2024-04-04
230817000578 2023-08-17 BIENNIAL STATEMENT 2022-04-01
200407060210 2020-04-07 BIENNIAL STATEMENT 2020-04-01
160610006420 2016-06-10 BIENNIAL STATEMENT 2016-04-01
130529000081 2013-05-29 CERTIFICATE OF AMENDMENT 2013-05-29
120711002568 2012-07-11 BIENNIAL STATEMENT 2012-04-01
120104002960 2012-01-04 BIENNIAL STATEMENT 2010-04-01
080506002052 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060501003040 2006-05-01 BIENNIAL STATEMENT 2006-04-01
040729002333 2004-07-29 BIENNIAL STATEMENT 2004-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343845384 0214700 2019-03-11 73 DAYTON LN, EAST HAMPTON, NY, 11937
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-03-11
Emphasis L: FALL, P: FALL
Case Closed 2019-05-10

Related Activity

Type Inspection
Activity Nr 1384496
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State