Name: | M & O ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1981 (44 years ago) |
Entity Number: | 675749 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 595 STEWART AVE, SUITE 550, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD MORELLO | Chief Executive Officer | 111 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
ROBERT O'BRIEN, ATTY. | Agent | 877 NORTH CORONA AVE, NORTH VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 STEWART AVE, SUITE 550, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-26 | 2016-06-10 | Address | 138 WOODFIELD ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1981-01-27 | 1993-03-26 | Address | 138 WOODFIELD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160610000285 | 2016-06-10 | CERTIFICATE OF CHANGE | 2016-06-10 |
940112002164 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930326002692 | 1993-03-26 | BIENNIAL STATEMENT | 1993-01-01 |
B465815-3 | 1987-03-05 | CERTIFICATE OF AMENDMENT | 1987-03-05 |
A734152-3 | 1981-01-27 | CERTIFICATE OF INCORPORATION | 1981-01-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State