Name: | MARCO BOSCARDIN AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1974 (51 years ago) |
Entity Number: | 344427 |
ZIP code: | 94105 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO, SAN FRANCISCO, NY, United States, 94105 |
Principal Address: | 111 TINKER TOWN ROAD, DOVER PLAINS, NY, United States, 12522 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVANO A. BOSCARDIN | DOS Process Agent | PO, SAN FRANCISCO, NY, United States, 94105 |
Name | Role | Address |
---|---|---|
SILVANO A. BOSCARDIN | Chief Executive Officer | PO BOX 40, SAN FRANCISCO, NY, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 156 SECOND ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | PO BOX 40, SAN FRANCISCO, NY, 94105, USA (Type of address: Chief Executive Officer) |
2015-08-25 | 2025-01-13 | Address | 156 SECOND ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2015-08-25 | 2025-01-13 | Address | 156 SECOND ST, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2008-05-19 | 2015-08-25 | Address | 111 TINKERTOWN RD, DOVER PLAINS, NY, 12522, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003069 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
150825002064 | 2015-08-25 | BIENNIAL STATEMENT | 2014-05-01 |
120504006588 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100524002640 | 2010-05-24 | BIENNIAL STATEMENT | 2010-05-01 |
080519003005 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State