Search icon

AMERICAN COIN AND STAMP BROKERAGE, INC.

Print

Details

Entity Number 901915

Status Active

NameAMERICAN COIN AND STAMP BROKERAGE, INC.

CountySuffolk

Date of registration 15 Mar 1984 (41 years ago)

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

Chief Executive Officer

Name Role Address

RICHARD CINCOTTA

Chief Executive Officer

30 MERRICK AVE, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

30 MERRICK AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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