Search icon

MICHAEL CIOFFI HOMES, LTD.

Company Details

Name: MICHAEL CIOFFI HOMES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1984 (41 years ago)
Entity Number: 920168
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 190 Oak Street, Medford, NY, United States, 11763
Principal Address: 190 OAK STREET, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL CIOFFI DOS Process Agent 190 Oak Street, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
MICHAEL CIOFFI Chief Executive Officer 190 OAK STREET, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 190 OAK STREET, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2020-03-16 2024-05-14 Address 190 OAK STREET, MEDFORD, NY, 11746, 3, USA (Type of address: Service of Process)
1992-12-16 2000-05-09 Address 190 OAK STREET, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1992-12-16 2024-05-14 Address 190 OAK STREET, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1992-12-16 2020-03-16 Address 190 OAK STREET, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000631 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220705000944 2022-07-05 BIENNIAL STATEMENT 2022-05-01
200506060350 2020-05-06 BIENNIAL STATEMENT 2020-05-01
200316060259 2020-03-16 BIENNIAL STATEMENT 2018-05-01
180517002039 2018-05-17 BIENNIAL STATEMENT 2018-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State