M.C. AVINO, INC.

Name: | M.C. AVINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2007 (18 years ago) |
Entity Number: | 3568201 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 76 NAUTILUS AVE., NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL C. AVINO | Chief Executive Officer | 76 NAUTILUS AVE., NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
M.C. AVINO, INC. | DOS Process Agent | 76 NAUTILUS AVE., NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-25 | 2015-07-14 | Address | 339 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2009-11-25 | 2015-07-14 | Address | 339 LARKFIELD RD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office) |
2007-09-14 | 2015-07-14 | Address | 339 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211005001395 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
190903061649 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901007252 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150908006184 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
150714006076 | 2015-07-14 | BIENNIAL STATEMENT | 2013-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State