Name: | JOHN MULLINS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1950 (75 years ago) |
Entity Number: | 65314 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 85 Watermill Lane, Great Neck, NY, United States, 11021 |
Address: | 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 0
Share Par Value 1200000
Type CAP
Name | Role | Address |
---|---|---|
KENNETH A. CORWEN | Agent | 85 WATERMILL LANE, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
JOHN MULLINS & SONS, INC. | DOS Process Agent | 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT M. CORWEN, JR. | Chief Executive Officer | 85 WATERMILL LANE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2005-03-04 | 2024-08-01 | Address | 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent) |
2005-03-04 | 2024-08-01 | Address | 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1994-03-29 | 2005-03-04 | Address | 166-36 JAMAICA AVENUE, P.O. BOX 312530, JAMAICA, NY, 11431, 2530, USA (Type of address: Service of Process) |
1981-03-20 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 13000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033361 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000259 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
211213000545 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
050304000173 | 2005-03-04 | CERTIFICATE OF CHANGE | 2005-03-04 |
940329000249 | 1994-03-29 | CERTIFICATE OF CHANGE | 1994-03-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State