Search icon

MOLLINEAUX BROS., INC.

Company Details

Name: MOLLINEAUX BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1972 (53 years ago)
Date of dissolution: 01 Aug 1997
Entity Number: 306430
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 77 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
PETER J. CRONIN Chief Executive Officer 77 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1992-12-28 1993-09-09 Address 164 SEIFFERT COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1992-12-28 1993-09-09 Address 164 SEIFFERT COURT, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1985-08-14 1992-12-28 Address 77 SEALEY AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1972-04-21 1985-08-14 Address 2422 HEMPSTEAD TPKE., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C336535-3 2003-09-12 ASSUMED NAME CORP AMENDMENT 2003-09-12
C319658-2 2002-08-05 ASSUMED NAME CORP INITIAL FILING 2002-08-05
970801000506 1997-08-01 CERTIFICATE OF DISSOLUTION 1997-08-01
930909003002 1993-09-09 BIENNIAL STATEMENT 1993-04-01
921228002555 1992-12-28 BIENNIAL STATEMENT 1992-04-01
B257213-3 1985-08-14 CERTIFICATE OF AMENDMENT 1985-08-14
A284467-3 1976-01-07 CERTIFICATE OF MERGER 1976-01-07
903044-3 1972-04-21 CERTIFICATE OF INCORPORATION 1972-04-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State