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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
PETER J. CRONIN | Chief Executive Officer | 77 SEALEY AVENUE, HEMPSTEAD, NY, United States, 11550 |
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) |
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