Search icon

MID ISLAND REALTY CORP.

Company Details

Name: MID ISLAND REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1981 (44 years ago)
Entity Number: 738197
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 73 SOMMER AVENUE, STATEN ISLAND, NY, United States, 10314
Address: JOSEPH MONTALBANO, 73 SOMMER AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MONTALBANO Chief Executive Officer 73 SOMMER AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH MONTALBANO, 73 SOMMER AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2011-07-22 2012-02-03 Address 73 SOMMER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2011-07-22 2012-02-03 Address 73 SOMMER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2011-07-22 2012-02-03 Address JOSEPH MONTALBANO, 73 SOMMER AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1981-12-02 2011-07-22 Address 73 SOMMER AVE., JOSEPH MONTALBANY, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203002631 2012-02-03 BIENNIAL STATEMENT 2011-12-01
110722002884 2011-07-22 BIENNIAL STATEMENT 2009-12-01
A820005-4 1981-12-02 CERTIFICATE OF INCORPORATION 1981-12-02

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State