MARGRAJAC INC.

Name: | MARGRAJAC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 2016 (9 years ago) |
Entity Number: | 4956305 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 21 EAST MAIN STRET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SCANDARIATO | Chief Executive Officer | 27 SUMMERSET DRIVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN SCANDARIATO | DOS Process Agent | 21 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 45 ROUTE 25A, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-01-15 | Address | 27 SUMMERSET DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2020-01-16 | 2025-01-15 | Address | 45 ROUTE 25A, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-06-01 | 2025-01-15 | Address | 45 ROUTE 25A, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003120 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
200116060131 | 2020-01-16 | BIENNIAL STATEMENT | 2018-06-01 |
160601010505 | 2016-06-01 | CERTIFICATE OF INCORPORATION | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State