Name: | MAGGIO DATA FORMS PRINTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1977 (48 years ago) |
Entity Number: | 438335 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MAGGIO | Chief Executive Officer | 1735 EXPRESSWAY DR NORTH, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
MAGGIO DATA FORMS PRINTING, LTD. | DOS Process Agent | 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-23 | 2017-06-13 | Address | 1735 EXPRESSWAY DRIVE NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-02-02 | 2009-06-04 | Address | 1735 EXPRESSWAY DR NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2005-07-28 | Address | 1735 EXPRESSWAY DR NORTH, HAUPPAUGUE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1986-02-04 | 1993-09-23 | Address | 1735 EXPRESSWAY DR., NORTH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1981-12-29 | 1986-02-04 | Address | 1735 EXPRESS DR. NORTH, HAUPPAUGE, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170613006178 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150604006207 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
130614002307 | 2013-06-14 | BIENNIAL STATEMENT | 2013-06-01 |
20121025067 | 2012-10-25 | ASSUMED NAME LLC INITIAL FILING | 2012-10-25 |
110615002807 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State