Name: | J. MANTOVI EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1974 (51 years ago) |
Entity Number: | 341106 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 485 KENNICUT HILL ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH A. MANTOVI | Chief Executive Officer | 485 KENNICUT HILL ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
JOSEPH A. MANTOVI | DOS Process Agent | 485 KENNICUT HILL ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2012-05-31 | Address | 485 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, 9805, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2012-05-31 | Address | 485 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, 9805, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2012-05-31 | Address | 485 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, 9805, USA (Type of address: Service of Process) |
1992-12-07 | 1998-04-14 | Address | 217 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, 9805, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 1998-04-14 | Address | 217 KENNICUT HILL ROAD, MAHOPAC, NY, 10541, 9805, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160505006049 | 2016-05-05 | BIENNIAL STATEMENT | 2016-04-01 |
140414006521 | 2014-04-14 | BIENNIAL STATEMENT | 2014-04-01 |
120531002902 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100416002615 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080407002290 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State