PHILIP PETER MANGOGNA COLLEEN M MANGOGNA LLC (DOS #7510590) is a Domestic Limited Liability Company in Newington, Connecticut registered with the New York State Department of State (NYSDOS). The business entity was initially filed on January 16, 2025. The registered business location is at 3174 Berlin Turnpik Unit 1006, Newington, CT 06111. The DOS process location is Philip Peter Mangogna Colleen M Mangogna LLC at 3174 Berlin Turnpik Unit 1006, Newington, CT 06111.
DOS ID | 7510590 |
Current Entity Name | PHILIP PETER MANGOGNA COLLEEN M MANGOGNA LLC |
County | New York |
Jurisdiction | New York |
Entity Type | DOMESTIC LIMITED LIABILITY COMPANY |
Initial DOS Filing Date | 2025-01-16 |
DOS Process Name | PHILIP PETER MANGOGNA COLLEEN M MANGOGNA LLC |
DOS Process Address | 3174 Berlin Turnpik Unit 1006 Newington CT 06111 |
Street Address |
3174 Berlin Turnpik Unit 1006 |
City | Newington |
State | CT |
Zip Code | 06111 |
Address: 1245 Farmington Ave, No. 1280, West Hartford, CT 06111 DOS Process Name: OCOsink Initial DOS Filing Date: 2024-06-12 |
Address: 293 Willard ave, Newington, CT 06111 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2024-03-15 |
Address: 18 Chery Gate Lane, Trumbull, CT 06111 DOS Process Name: ADAM STEVKO Initial DOS Filing Date: 2024-02-27 |
Address: 240 hartford avenue, Newington, CT 06111 DOS Process Name: c/o mark mandell Initial DOS Filing Date: 2024-06-21 |
Address: 2985 berlin turnpike, newington, CT 06111 DOS Process Name: saliba antar Initial DOS Filing Date: 2024-02-23 |
Address: 549 cedar street, Newington, CT 06111 DOS Process Name: BRYKA INC Initial DOS Filing Date: 2022-05-19 |
Address: 18 Cherry Gate Lane, Trumbull, CT 06111 DOS Process Name: ADAM STEVKO Initial DOS Filing Date: 2024-02-27 |
Address: 244 williamstown CT, Newington CT, NY 06111 DOS Process Name: MAIN REALTY MANAGEMENT INC. Initial DOS Filing Date: 2024-02-28 |
Address: 121 Shattuck Way, Suite 11-A, Newington, NH 03801 Initial DOS Filing Date: 2023-09-14 |
Address: 61 prospect hill rd, New Milford, CT 06776 Initial DOS Filing Date: 2025-01-14 | |||||
Address: 50 Morgan Street, Apt 509, Hartford, CT 06120 DOS Process Name: Olubukunola Ololade Alli Initial DOS Filing Date: 2025-01-02 | |||||
Address: 44 Lakeside dr, Andover, CT 062321518 DOS Process Name: Alexander Dalsey Initial DOS Filing Date: 2025-01-08 | |||||
Address: one financial plaza, 755 main st., 14th floor, Hartford, CT 06103 DOS Process Name: c/o laz parking realty investors ii, llc Initial DOS Filing Date: 2025-01-15 | |||||
Address: 466 wire mill road, Stamford, CT 06903 Initial DOS Filing Date: 2024-12-24 | |||||
Address: 119 towne street #279, Stamford, CT 06902 DOS Process Name: the pllc Initial DOS Filing Date: 2024-12-26 | |||||
Address: 8 bradley street, Westport, CT 06880 DOS Process Name: c/o peter stern Initial DOS Filing Date: 2025-01-14 | |||||
Address: 353 s main street, West Hartford, CT 06107 Initial DOS Filing Date: 2024-12-31 | |||||
Address: 110 Branchville Road, Ridgefield, CT 06877 DOS Process Name: NAOMI SHAPIRO Initial DOS Filing Date: 2025-01-03 | |||||
Address: 54 Danbury Road, Suite 416, Ridgefield, CT 06877 DOS Process Name: Claverack Cottages Initial DOS Filing Date: 2025-01-02 | |||||
Find all corporations in the state of CT |
Address: 22 Charles St, 3a, New York, NY 10014 DOS Process Name: Colleen Breeckner Initial DOS Filing Date: 2024-12-04 |
Address: 1002 Farm To Market Road, Endwell, NY 13760 DOS Process Name: Colleen Goldstone Initial DOS Filing Date: 2023-08-04 |
Address: 60 broadway apt 10 g, Brooklyn, NY 11249 DOS Process Name: colleen allen Initial DOS Filing Date: 2023-09-13 |
Address: 32 tiffany place, 3l, Brooklyn, NY 11231 Registered Agent Name: Colleen Newell Initial DOS Filing Date: 2024-06-10 |
Address: 1322 Moll St, North Tonawanda, NY 14120 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2023-09-25 |
Address: 101 Sunrise ave, Sayville, NY 11782 DOS Process Name: Colleen Maguire Initial DOS Filing Date: 2023-08-11 |
Address: 9north hartland street upper, Middleport, NY 14105 Initial DOS Filing Date: 2022-03-11 |
Address: 4615 Center Blvd Apt 3302, Long Island City, NY 11109 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2024-11-07 |
Address: 16 Anthony Lane, Albany, NY 12205 DOS Process Name: Colleen McNally Initial DOS Filing Date: 2024-08-13 |
Address: 207 Melville Rd, Farmingdale, NY 11735 DOS Process Name: COLLEEN VOLBERG Initial DOS Filing Date: 2024-08-29 |
Please leave your review and comments here.
This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.