Search icon

SAVINO, INC.

Company Details

Name: SAVINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1983 (42 years ago)
Entity Number: 863516
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: C/O GLORIA SAVINO, 75 PUMPHOUSE RD, BREWSTER, NY, United States, 10509
Principal Address: C/O GLORIA SAVINO, 1011 RTE 22 75 PUMPHOUSE RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA SAVINO Chief Executive Officer 1011 RTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GLORIA SAVINO, 75 PUMPHOUSE RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2011-08-31 2013-09-06 Address C/O GLORIA SAVINO, 75 PUMPHOUSE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2009-08-13 2013-09-06 Address 1011 RTE 22, 75 PUMPHOUSE RD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2009-08-13 2011-08-31 Address LISA SAVINO, 75 PUMPHOUSE RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-08-28 2009-08-13 Address LISA SAVINO, 1011 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
2007-08-28 2009-08-13 Address LISA SAVINO, 1011 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906002240 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110831002779 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090813002063 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070828002853 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051108002792 2005-11-08 BIENNIAL STATEMENT 2005-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State