Search icon

CHIEFFO MORGADO ENTERPRISES, INC.

Company Details

Name: CHIEFFO MORGADO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625509
ZIP code: 11955
County: Suffolk
Place of Formation: New York
Address: 157 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955
Principal Address: 63A CLINTON STREET, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS SCREEN COMPANY DOS Process Agent 157 MONTAUK HIGHWAY, MORICHES, NY, United States, 11955

Chief Executive Officer

Name Role Address
THOMAS CHIEFFO Chief Executive Officer 63A CLINTON STREET, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2017-04-04 2019-04-12 Address 63A CLINTON STREET, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2015-04-01 2017-04-04 Address PO BOX 330, 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2015-04-01 2017-04-04 Address PO BOX 330, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2005-06-14 2015-04-01 Address 157 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2005-06-14 2017-04-04 Address 157 MONTAUK HWY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
2003-03-25 2015-04-01 Address 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
2003-03-25 2005-06-14 Address 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
2003-03-25 2005-06-14 Address 157 MONTAUK HIGHWAY, MORICHES, NY, 11955, USA (Type of address: Service of Process)
2001-04-06 2003-03-25 Address 19 JAMES HAWKINS DRIVE, MORICHES, NY, 11955, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190412060116 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006248 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006095 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006345 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110524003125 2011-05-24 BIENNIAL STATEMENT 2011-04-01
090324002144 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070430002646 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050614002039 2005-06-14 BIENNIAL STATEMENT 2005-04-01
030325002266 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010406000425 2001-04-06 CERTIFICATE OF INCORPORATION 2001-04-06

Date of last update: 13 Mar 2025

Sources: New York Secretary of State