Name: | E. & O. MARI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1935 (90 years ago) |
Entity Number: | 48834 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 256 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD COCCO JR | Chief Executive Officer | 256 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-25 | 2001-12-07 | Address | 256 BROADWAY, NEWBURGH, NY, 12550, 5487, USA (Type of address: Chief Executive Officer) |
1935-11-07 | 1995-07-25 | Address | 21 EAST TWENTY-SECOND, ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060246 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007825 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131105006100 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111207002272 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091127002524 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State