Entity Number 901915
Status Active
NameAMERICAN COIN AND STAMP BROKERAGE, INC.
CountySuffolk
Date of registration 15 Mar 1984 (41 years ago) 15 Mar 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 30 MERRICK AVE, MERRICK, NY, United States, 11566
Address ZIP code 11566
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
RICHARD CINCOTTA
Chief Executive Officer
30 MERRICK AVE, MERRICK, NY, United States, 11566
THE CORPORATION
DOS Process Agent
30 MERRICK AVE, MERRICK, NY, United States, 11566
1994-04-22
1998-04-06
Address
45A MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1994-04-22
1998-04-06
Address
45A MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1994-04-22
1998-04-06
Address
44 LOMBARDI PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1984-03-15
1994-04-22
Address
44 LOMBARDI PLACE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
210505060986
2021-05-05
BIENNIAL STATEMENT
2020-03-01
140521002109
2014-05-21
BIENNIAL STATEMENT
2014-03-01
120418002709
2012-04-18
BIENNIAL STATEMENT
2012-03-01
100326002708
2010-03-26
BIENNIAL STATEMENT
2010-03-01
080319002121
2008-03-19
BIENNIAL STATEMENT
2008-03-01
060327002533
2006-03-27
BIENNIAL STATEMENT
2006-03-01
040305002166
2004-03-05
BIENNIAL STATEMENT
2004-03-01
020321002029
2002-03-21
BIENNIAL STATEMENT
2002-03-01
000502002737
2000-05-02
BIENNIAL STATEMENT
2000-03-01
980406002213
1998-04-06
BIENNIAL STATEMENT
1998-03-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts