Search icon

MONTALBANO PRODUCT DEVELOPMENT INC.

Print

Details

Entity Number 2598441

Status Active

NameMONTALBANO PRODUCT DEVELOPMENT INC.

CountySuffolk

Date of registration 25 Jan 2001 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 226 EAST MAIN STREET, SUITE #1, SMITHTOWN, NY, United States, 11787

Address ZIP code 11787

Principal Address 3275 VETERANS MEMORIAL HWY, SUITE B-15, RONKONKOMA, NY, United States, 11779

Principal Address ZIP code 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

226 EAST MAIN STREET, SUITE #1, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address

CHRISTOPHER MONTALBANO

Chief Executive Officer

3275 VETERANS MEMORIAL HWY, SUITE B-15, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value

2011-03-14

2017-07-19

Address

3275 VETERANS MEMORIAL HWY, STE B15, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

2010-07-08

2011-03-14

Address

3275 VETERANS MEMORIAL HWY, STE B15, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

2005-08-31

2011-03-14

Address

PO BOX 527, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

2005-08-31

2010-07-08

Address

PO BOX 527, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

2005-08-31

2011-03-14

Address

1 GRANT AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

2003-02-12

2005-08-31

Address

85 WATERMILL LN, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

2003-02-12

2005-08-31

Address

85 WATERMILL LN, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

2003-02-12

2005-08-31

Address

85 WATERMILL LN, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

2001-01-25

2003-02-12

Address

CHRISTOPHER MONTALBANO, 85 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170719000702

2017-07-19

CERTIFICATE OF CHANGE

2017-07-19

150114006061

2015-01-14

BIENNIAL STATEMENT

2015-01-01

130212002346

2013-02-12

BIENNIAL STATEMENT

2013-01-01

110314002326

2011-03-14

BIENNIAL STATEMENT

2011-01-01

100708000441

2010-07-08

CERTIFICATE OF CHANGE

2010-07-08

090205003092

2009-02-05

BIENNIAL STATEMENT

2009-01-01

070124002240

2007-01-24

BIENNIAL STATEMENT

2007-01-01

050831002242

2005-08-31

BIENNIAL STATEMENT

2005-01-01

030212002454

2003-02-12

BIENNIAL STATEMENT

2003-01-01

010125000627

2001-01-25

CERTIFICATE OF INCORPORATION

2001-01-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts