MAIO BUILDING CORP.

Name: | MAIO BUILDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2001 (24 years ago) |
Entity Number: | 2651896 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 436-F Central Ave, STE F, Bohemia, NY, United States, 11716 |
Principal Address: | 436 CENTRAL AVE, SUITE F, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAIO BUILDING CORP. | DOS Process Agent | 436-F Central Ave, STE F, Bohemia, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JOHN MAIO | Chief Executive Officer | 55 MEROKE LANE, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2025-06-02 | Address | 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 55 MEROKE LANE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000392 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230602002962 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
210601060699 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190604060343 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170602006097 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State