Search icon

MIGNONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIGNONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1954 (71 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 94916
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 85 POWERHOUSE RD., ROSLYN, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGNONE, INC. DOS Process Agent 85 POWERHOUSE RD., ROSLYN, NY, United States, 11577

History

Start date End date Type Value
1954-07-15 1982-09-10 Address 64-57 214 ST., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C241956-2 1996-12-10 ASSUMED NAME CORP INITIAL FILING 1996-12-10
DP-977111 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A901821-3 1982-09-10 CERTIFICATE OF AMENDMENT 1982-09-10
179262 1959-09-24 CERTIFICATE OF AMENDMENT 1959-09-24
8778-23 1954-07-15 CERTIFICATE OF INCORPORATION 1954-07-15

Court Cases

Court Case Summary

Filing Date:
2017-11-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MIGNONE, INC.
Party Role:
Plaintiff
Party Name:
CONSOLIDATED EDISON COMPANY OF
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIGNONE,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
MIGNONE, INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-10-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
MIGNONE, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State