Search icon

MANGINO REALTY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: MANGINO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1975 (50 years ago)
Date of dissolution: 12 Sep 2017
Entity Number: 378869
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 198 HILSON DR E, ROME, NY, United States, 13440
Principal Address: 198 HILSON DR E, ROME, NY, United States, 13440

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 HILSON DR E, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
LOUIS J MANGINO Chief Executive Officer 831 BLACK RIVER BLVD N, ROME, NY, United States, 13440

History

Start date End date Type Value
2011-09-22 2013-08-12 Address PO BOX 9, ROME, NY, 13442, USA (Type of address: Service of Process)
2011-09-22 2013-09-25 Address PO BOX 9, ROME, NY, 13442, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-25 Address 198 HILSOW DR EAST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2007-10-15 2011-09-22 Address 527 ERIE BLVD WEST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1999-10-22 2007-10-15 Address 527 ERIE BLVD WEST, ROME, NY, 13440, 4894, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170912000546 2017-09-12 CERTIFICATE OF DISSOLUTION 2017-09-12
130925002265 2013-09-25 BIENNIAL STATEMENT 2013-09-01
130812001057 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
110922003120 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090918002334 2009-09-18 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State