Search icon

CIRIGNANO PROPERTIES, INC.

Company Details

Name: CIRIGNANO PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1972 (53 years ago)
Entity Number: 326243
ZIP code: 11709
County: Nassau
Place of Formation: New York
Address: PO BOX 1356, BAYVILLE, NY, United States, 11709
Principal Address: 12 OAK POINT DR S, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT J CIRIGNANO JR Chief Executive Officer PO BOX 1356, BAYVILLE, NY, United States, 11709

DOS Process Agent

Name Role Address
CIRIGNANO PROPERTIES, INC. DOS Process Agent PO BOX 1356, BAYVILLE, NY, United States, 11709

History

Start date End date Type Value
2016-11-02 2017-01-13 Address 12 OAK POINT DR S, BAYVILLE, NY, 11709, USA (Type of address: Service of Process)
2014-05-22 2017-01-13 Address 17 OAK POINT DR N, BAYVILLE, NY, 11709, 1103, USA (Type of address: Chief Executive Officer)
2014-05-22 2017-01-13 Address 17 OAK POINT DR N, BAYVILLE, NY, 11709, 1103, USA (Type of address: Principal Executive Office)
2004-03-08 2014-05-22 Address 17 OAK PT DR N, BAYVILLE, NY, 11709, 1103, USA (Type of address: Principal Executive Office)
2004-03-08 2014-05-22 Address 17 OAK PT DR N, BAYVILLE, NY, 11709, 1103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170113006355 2017-01-13 BIENNIAL STATEMENT 2016-03-01
161102000183 2016-11-02 CERTIFICATE OF CHANGE 2016-11-02
140522002101 2014-05-22 BIENNIAL STATEMENT 2014-03-01
120411003098 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324003447 2010-03-24 BIENNIAL STATEMENT 2010-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State