MINICO INDUSTRIES, INC.

Name: | MINICO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1983 (42 years ago) |
Entity Number: | 824345 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 66 A S 2ND ST, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONSTANTINE CHONIS | Chief Executive Officer | 66 A S 2ND ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
CONSTANTINE CHONIS | DOS Process Agent | 66 A S 2ND ST, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2007-02-20 | Address | 66-A 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1997-05-08 | 2007-02-20 | Address | 66-A S 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2007-02-20 | Address | 66-A 2ND ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1994-03-28 | 1997-05-08 | Address | 130-B EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1994-03-28 | 1997-05-08 | Address | 130-B EAST JEFRYN BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110217002735 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090202002656 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070220002036 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050316002262 | 2005-03-16 | BIENNIAL STATEMENT | 2005-02-01 |
030220002510 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State