Name: | M&G ANTOLINO MASONRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2002 (23 years ago) |
Entity Number: | 2752360 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 109 FIRST ST, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE ANTOLINO | Chief Executive Officer | 109 FIRST ST, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
MICHELE ANTOLINO | DOS Process Agent | 109 FIRST ST, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 109 FIRST ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2025-05-09 | Address | 109 FIRST ST, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2025-05-09 | Address | 109 FIRST ST, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2002-04-08 | 2004-06-07 | Address | C/E CAPUTO & BONCARDO, CPAS PC, 538 WHESTCHESTER AVENUE, TYR BROOK, NY, 10573, USA (Type of address: Service of Process) |
2002-04-08 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509004079 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
140612002340 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120613002955 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100511002627 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080509002387 | 2008-05-09 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State