Search icon

MANGANO SEWER & DRAIN, INC.

Company Details

Name: MANGANO SEWER & DRAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3981137
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 174 GREELEY AVENUE, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN MANGANO SR. Chief Executive Officer 174 GREELEY AVENUE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
JONATHAN MANGANO SR. DOS Process Agent 174 GREELEY AVENUE, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2018-08-16 2020-08-03 Address 174 GREELEY AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2017-03-08 2018-08-16 Address 467 BROOK AVE, UNIT F, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2017-03-08 2018-08-16 Address 467 BROOK AVENUE, UNIT F, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-08-10 2017-03-08 Address 467 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2016-08-10 2018-08-16 Address 467 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2014-08-18 2017-03-08 Address 467 BROOK AVE, UNIT F, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2012-08-24 2016-08-10 Address 928 CONNETQUOT AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2012-08-24 2014-08-18 Address 50 BROOK AVE, UNIT H, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2010-08-04 2016-08-10 Address 928 CONNETQUOT AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061965 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180816006135 2018-08-16 BIENNIAL STATEMENT 2018-08-01
170308002032 2017-03-08 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
160810006441 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140818006102 2014-08-18 BIENNIAL STATEMENT 2014-08-01
120824002388 2012-08-24 BIENNIAL STATEMENT 2012-08-01
100804000846 2010-08-04 CERTIFICATE OF INCORPORATION 2010-08-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2136124 Intrastate Non-Hazmat 2020-04-23 20000 2020 2 1 Private(Property)
Legal Name MANGANO SEWER & DRAIN INC
DBA Name -
Physical Address 174 GREELEY AVENUE, SAYVILLE, NY, 11782, US
Mailing Address 174 GREELEY AVENUE, SAYVILLE, NY, 11782, US
Phone (631) 586-1200
Fax (631) 586-2900
E-mail MANGANOSEWERNDRAIN@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State