Name: | THE MANGOLD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2001 (24 years ago) |
Entity Number: | 2592034 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | c/o Christopher Mangold, PO BOX 60758, ROCHESTER, NY, United States, 14606 |
Principal Address: | 2829 English Road, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o Christopher Mangold, PO BOX 60758, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
CHRISTOPHER MANGOLD | Chief Executive Officer | PO BOX 60758, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | PO BOX 60758, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2014-05-07 | 2024-12-06 | Address | PO BOX 60758, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2024-12-06 | Address | 1200 MT. READ BLVD., PO BOX 60758, ROCHESTER, NY, 14606, 0758, USA (Type of address: Service of Process) |
2001-01-09 | 2003-05-16 | Address | 1151 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2001-01-09 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000140 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
140507002029 | 2014-05-07 | BIENNIAL STATEMENT | 2013-01-01 |
050623000830 | 2005-06-23 | ANNULMENT OF DISSOLUTION | 2005-06-23 |
DP-1726713 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
030516000950 | 2003-05-16 | CERTIFICATE OF CHANGE | 2003-05-16 |
030516000948 | 2003-05-16 | CERTIFICATE OF AMENDMENT | 2003-05-16 |
010109000599 | 2001-01-09 | CERTIFICATE OF INCORPORATION | 2001-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309845808 | 0213600 | 2006-03-21 | 7577 EAST MAIN STREET, LIMA, NY, 14485 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204900872 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 H02 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-04-25 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100147 D02 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-08 |
Current Penalty | 1400.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100157 C04 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-01 |
Current Penalty | 560.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100178 Q07 |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-05-01 |
Current Penalty | 560.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100303 G02 I |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-04-25 |
Current Penalty | 980.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100304 F07 III |
Issuance Date | 2006-04-20 |
Abatement Due Date | 2006-04-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8111567106 | 2020-04-15 | 0219 | PPP | 1275 Mount Read Boulevard, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State