Search icon

JOSEPH T. MENDOLA, LTD.

Headquarter

Company Details

Name: JOSEPH T. MENDOLA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1973 (52 years ago)
Entity Number: 259696
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 41 NORTH MAIN ST., SUITE 103, SOUTH NORWALK, CT, United States, 06854
Address: 520 WEST 43RD ST., APT. 29E, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENDOLA ARTISTS DOS Process Agent 520 WEST 43RD ST., APT. 29E, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOSEPH T MENDOLA Chief Executive Officer 41 NORTH MAIN ST., SUITE 103, SOUTH NORWALK, CT, United States, 06854

Links between entities

Type:
Headquarter of
Company Number:
1241405
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132789512
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-11 2021-04-06 Address 41 NORTH MAIN ST., SUITE 103, SOUTH NORWALK, CT, 06854, USA (Type of address: Service of Process)
1999-04-23 2019-04-11 Address 420 LEXINGTON AVE, PENTHOUSE, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1995-06-06 1999-04-23 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
1995-06-06 2019-04-11 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
1995-06-06 2019-04-11 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060903 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060672 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006250 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401007131 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006403 2013-04-04 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP1106080023
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-01-11
Description:
COMPLETE FINAL COLOR ILLUSTRATIONS FOR ARHO
Naics Code:
541430: GRAPHIC DESIGN SERVICES
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

Date of last update: 18 Mar 2025

Sources: New York Secretary of State