Name: | JOSEPH E. MASTRIANNI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1975 (50 years ago) |
Entity Number: | 359797 |
ZIP code: | 12866 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
JOSEPH E. MASTRIANNI | Chief Executive Officer | 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2011-01-13 | Address | 242 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2001-02-09 | 2011-01-13 | Address | 242 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2001-02-09 | 2011-01-13 | Address | 242 UNION STREET, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1995-04-14 | 2001-02-09 | Address | 1545 LEXINGTON PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 2001-02-09 | Address | 242 UNION ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170106006079 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
130128006161 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110113002557 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
090126002786 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070122002103 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State