JOSEPH P. MANGIONE, INC.

Name: | JOSEPH P. MANGIONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1970 (55 years ago) |
Entity Number: | 300393 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 187 Fourth St, Troy, NY, United States, 12180 |
Principal Address: | 187 4TH ST., TROY, NY, United States, 12180 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. MANGIONE, INC. | DOS Process Agent | 187 Fourth St, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
JENNIFER M MOSS | Chief Executive Officer | 187 4TH ST., TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 187 4TH ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2018-12-03 | 2024-02-16 | Address | 187 4TH ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
2018-12-03 | 2024-02-16 | Address | 187 4TH ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2016-12-01 | 2018-12-03 | Address | 187 FOURTH ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
2008-12-01 | 2016-12-01 | Address | 187 FOURTH ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216000208 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210629001822 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
181203007866 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201007461 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201007097 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State