Search icon

A. I. MESSINGER ASSOCIATES, INC.

Company Details

Name: A. I. MESSINGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1972 (53 years ago)
Entity Number: 326448
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 198 NEW YORK AVENUE, UNIT 4, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 NEW YORK AVENUE, UNIT 4, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
DANIEL C MESSINGER Chief Executive Officer 198 NEW YORK AVENUE, UNIT 4, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2002-03-05 2006-04-04 Address 76 NORTH NEW YORK AVE, HUNTINGTON, NY, 11743, 0818, USA (Type of address: Chief Executive Officer)
1993-04-28 2002-03-05 Address 56 WENDOVER DRIVE, HUNTINGTON, NY, 11743, 0818, USA (Type of address: Chief Executive Officer)
1993-04-28 2006-04-04 Address 76 NORTH NEW YORK AVENUE, HUNTINGTON, NY, 11743, 0818, USA (Type of address: Principal Executive Office)
1993-04-28 2006-04-04 Address 76 NORTH NEW YORK AVENUE, HUNTINGTON, NY, 11743, 0818, USA (Type of address: Service of Process)
1972-03-27 1993-04-28 Address 217 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140306006806 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120417002686 2012-04-17 BIENNIAL STATEMENT 2012-03-01
20110614015 2011-06-14 ASSUMED NAME CORP INITIAL FILING 2011-06-14
100329002995 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080321002075 2008-03-21 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8750.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State