TINO'S ENTERPRISES INC.

Name: | TINO'S ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1976 (49 years ago) |
Entity Number: | 390564 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 CENTERSHORE RD, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA SCIORTINO | Chief Executive Officer | 23 CENTERPORT ROAD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 23 CENTERSHORE RD, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-16 | 2001-12-26 | Address | 23 CENTERSHORE RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
1976-01-30 | 1998-09-16 | Address | 619 LORIMER ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1976-01-30 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180418002005 | 2018-04-18 | BIENNIAL STATEMENT | 2018-01-01 |
20140929052 | 2014-09-29 | ASSUMED NAME CORP INITIAL FILING | 2014-09-29 |
100112002237 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
080102003081 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060308002728 | 2006-03-08 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State