Name: | MAIO TRUCKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1980 (45 years ago) |
Entity Number: | 634080 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 67 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL A MAIO | Chief Executive Officer | 67 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 JEFFERSON STREET, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-23 | 2010-06-30 | Address | 42 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-03-23 | 2010-06-30 | Address | 42 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2010-06-30 | Address | 42 BROMPTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1980-06-18 | 1993-03-23 | Address | 36 SALISBURY AVE, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814006024 | 2012-08-14 | BIENNIAL STATEMENT | 2012-06-01 |
100630002386 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080612003301 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060609002324 | 2006-06-09 | BIENNIAL STATEMENT | 2006-06-01 |
040720002564 | 2004-07-20 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State