Search icon

MIKE VISGAUSS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIKE VISGAUSS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2003 (22 years ago)
Date of dissolution: 16 Jan 2019
Entity Number: 2908424
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY RD, STE 555, GARDEN CITY, NY, United States, 11530
Principal Address: 181 E MAIN ST, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKELIS P VISGAUSS Chief Executive Officer 181 E MAIN ST, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
STEIN & STEIN PC DOS Process Agent 666 OLD COUNTRY RD, STE 555, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
200103917
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-20 2013-05-06 Address 181 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2005-07-14 2011-05-20 Address 181 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2005-07-14 2011-05-20 Address 181 E MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2003-05-19 2011-05-20 Address 170 OLD COUNTRY ROAD, STE. 301, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116000265 2019-01-16 CERTIFICATE OF DISSOLUTION 2019-01-16
150512006270 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130506006826 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520003134 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002130 2009-04-20 BIENNIAL STATEMENT 2009-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State