Name: | MANGINO HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2012 (12 years ago) |
Entity Number: | 4339356 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. MANGINO | Agent | 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, 14127 |
Name | Role | Address |
---|---|---|
MANGINO HOME IMPROVEMENT, INC. | DOS Process Agent | 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
MIKE MANGINO | Chief Executive Officer | 45 GREENLAKE DRIVE, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2020-12-01 | Address | 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2014-05-06 | 2018-12-13 | Address | 45 GREEN LAKE DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2012-12-31 | 2014-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-12-31 | 2014-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-12-31 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061879 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181213006038 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161206006099 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141216006871 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
140506000273 | 2014-05-06 | CERTIFICATE OF CHANGE | 2014-05-06 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State