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
Name | Role | Address |
---|---|---|
ALBERT J CIRIGNANO JR | Chief Executive Officer | PO BOX 1356, BAYVILLE, NY, United States, 11709 |
Name | Role | Address |
---|---|---|
CIRIGNANO PROPERTIES, INC. | DOS Process Agent | PO BOX 1356, BAYVILLE, NY, United States, 11709 |
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) |
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