Search icon

FRANK MANNINO'S HAIR CUTTERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK MANNINO'S HAIR CUTTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1975 (50 years ago)
Date of dissolution: 14 Jun 2011
Entity Number: 376821
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 741 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 741 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
FRANCESCO MANNINO Chief Executive Officer 741 HEMPSTEAD TPKE, FRNKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2001-08-09 2003-08-01 Address 741 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
2001-08-09 2003-08-01 Address 741 HEMPSTEAD TPKE, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
2001-08-09 2003-08-01 Address 741 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1995-07-26 2001-08-09 Address 741 HEMP TPKE, FRANKLIN SQ., NY, 11010, USA (Type of address: Chief Executive Officer)
1995-07-26 2001-08-09 Address 741 HEMP TPKE, FRANKLIN SQ., NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110614001036 2011-06-14 CERTIFICATE OF DISSOLUTION 2011-06-14
090805003020 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070816002156 2007-08-16 BIENNIAL STATEMENT 2007-08-01
20061020038 2006-10-20 ASSUMED NAME LLC INITIAL FILING 2006-10-20
051013002460 2005-10-13 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State