Name: | MASTRONARDI BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1970 (55 years ago) |
Entity Number: | 288544 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIO MASTRONARDI | Chief Executive Officer | 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
MASTRONARDI BROS., INC. | DOS Process Agent | 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-03-02 | 2020-04-28 | Address | 14-25 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Chief Executive Officer) |
2006-03-02 | 2020-04-28 | Address | 14-25 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Service of Process) |
2000-03-13 | 2006-03-02 | Address | 14-26 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Chief Executive Officer) |
1995-08-11 | 2000-03-13 | Address | 14-20 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200428060176 | 2020-04-28 | BIENNIAL STATEMENT | 2018-02-01 |
060302002135 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040128002881 | 2004-01-28 | BIENNIAL STATEMENT | 2004-02-01 |
C330467-2 | 2003-04-29 | ASSUMED NAME LLC INITIAL FILING | 2003-04-29 |
020228002765 | 2002-02-28 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State