MABBETT & ASSOCIATES, INC.

Name: | MABBETT & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2010 (15 years ago) |
Entity Number: | 3959822 |
ZIP code: | 02180 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 105 CENTRAL STREET, SUITE 4100, STONEHAM, MA, United States, 02180 |
Name | Role | Address |
---|---|---|
HARLAN M. DOLINER, SECRETARY, MABBETT & ASSOCIATES, INC. | DOS Process Agent | 105 CENTRAL STREET, SUITE 4100, STONEHAM, MA, United States, 02180 |
Name | Role | Address |
---|---|---|
ARTHUR N MABBETT | Chief Executive Officer | 105 CENTRAL STREET, SUITE 4100, STONEHAM, MA, United States, 02180 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-24 | Address | 105 CENTRAL STREET, SUITE 4100, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-24 | Address | 105 CENTRAL STREET, SUITE 4100, STONEHAM, MA, 02180, USA (Type of address: Service of Process) |
2020-06-02 | 2024-06-24 | Address | 105 CENTRAL STREET, SUITE 4100, STONEHAM, MA, 02180, USA (Type of address: Chief Executive Officer) |
2019-05-13 | 2020-06-02 | Address | 5 ALFRED CIRCLE, BEDFORD, MA, 01730, USA (Type of address: Service of Process) |
2012-06-18 | 2020-06-02 | Address | 5 ALFRED CIRCLE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240624002093 | 2024-06-24 | BIENNIAL STATEMENT | 2024-06-24 |
220919002690 | 2022-09-19 | BIENNIAL STATEMENT | 2022-06-01 |
200602060043 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
190513000764 | 2019-05-13 | CERTIFICATE OF CHANGE | 2019-05-13 |
180604006346 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State