Name: | M.A. BONGIOVANNI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1954 (71 years ago) |
Entity Number: | 95170 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Principal Address: | 1400 JAMESVILLE AVE, SYRACUSE, NY, United States, 13205 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BONGIOVANNI | Chief Executive Officer | 1400 JAMESVILLE AVE, SYRACUSE, NY, United States, 13205 |
Name | Role | Address |
---|---|---|
BOND SCHOENECK & KING | DOS Process Agent | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-08-18 | 2000-08-09 | Address | 8258 SALT SPRINGS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1998-08-18 | 2000-08-09 | Address | 8301 PRESTWICK DRIVE, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1995-03-28 | 1998-08-18 | Address | 1400 JAMESVILLE AVENUE, P.O. BOX 147 COLVIN STATION, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1998-08-18 | Address | 8258 SALT SPRINGS ROAD, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office) |
1954-08-27 | 2001-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120810006357 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
100816002660 | 2010-08-16 | BIENNIAL STATEMENT | 2010-08-01 |
080812002025 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060803002811 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040916002091 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State