BOB MARESCA PROVISIONS, LLC
Headquarter
Name: | BOB MARESCA PROVISIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361379 |
ZIP code: | 10536 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 LOIS LANE, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
BOB MARESCA PROVISIONS, LLC | DOS Process Agent | 8 LOIS LANE, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-02 | 2024-05-01 | Address | 8 LOIS LANE, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2012-06-29 | 2018-05-02 | Address | 12 DEER RUN RD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2010-06-28 | 2012-06-29 | Address | 782 ALLWYN ST, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2006-05-12 | 2010-06-28 | Address | 782 ALLWYN STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037655 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220502000396 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200506060401 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180502006212 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160602006235 | 2016-06-02 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State