Name: | MATTHEW E. PALERMO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 2004 (21 years ago) |
Entity Number: | 3074927 |
ZIP code: | 11713 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1541 MONTAUK HIGHWAY, BELLPORT, NY, United States, 11713 |
Address: | 1541 Montauk Highway, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW E. PALERMO | Agent | 23 DUNTON AVENUE, EAST PATCHOGUE, NY, 11772 |
Name | Role | Address |
---|---|---|
MATTHEW E. PALERMO, INC. | DOS Process Agent | 1541 Montauk Highway, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
MATTHEW E. PALERMO | Chief Executive Officer | 205 MELROSE PARKWAY, EAST PATCHOGUE, NY, United States, 11772 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14310 | 2013-04-10 | 2024-12-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 205 MELROSE PARKWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2024-07-31 | Address | 1541 MONTAUK HIGHWAY, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2016-12-14 | 2021-04-19 | Address | 1541 MONTAUK HIGHWAY, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2016-12-14 | 2024-07-31 | Address | 205 MELROSE PARKWAY, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2016-12-14 | Address | P.O. BOX 652, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731000658 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
220715001371 | 2022-07-15 | BIENNIAL STATEMENT | 2022-07-01 |
210419060076 | 2021-04-19 | BIENNIAL STATEMENT | 2020-07-01 |
161214006348 | 2016-12-14 | BIENNIAL STATEMENT | 2016-07-01 |
140710006606 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State