Name: | MANGOGNA CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1983 (42 years ago) |
Date of dissolution: | 06 Apr 2021 |
Entity Number: | 849777 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 53 SCHOOL ST, NORTHPORT, NY, United States, 11768 |
Address: | 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL L WEINSTEIN & ASSOC | DOS Process Agent | 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
DONALD A MANGOGNA | Chief Executive Officer | 53 SCHOOL ST, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1999-07-14 | 2011-06-29 | Address | 445 BROAD HOLLOW RD, STE 210, MELVILLE, NY, 11747, 4787, USA (Type of address: Service of Process) |
1983-06-20 | 1999-07-14 | Address | 425 BROADHOLOW RD., MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210406000053 | 2021-04-06 | CERTIFICATE OF DISSOLUTION | 2021-04-06 |
190604061794 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170609006265 | 2017-06-09 | BIENNIAL STATEMENT | 2017-06-01 |
150603007017 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130620002046 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State