Search icon

MOHANSIC CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: MOHANSIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOHANSIC CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 1961 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: 247745
FEI/EIN Number 580860809

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 727 CENTRAL AVENUE, SCARSDALE, NY, 10583
Mail Address: 727 CENTRAL AVENUE, SCARSDALE, NY, 10583
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOHANSIC CORP., NEW YORK 1031543 NEW YORK
Headquarter of MOHANSIC CORP., CONNECTICUT 1189846 CONNECTICUT

Key Officers & Management

Name Role Address
CURRY III BERNARD F Director 4 BELMONT AVENUE, RYE, NY, 10580
CURRY III BERNARD F President 4 BELMONT AVENUE, RYE, NY, 10580
MIRCHIN HOWARD J Director 18 SHAMROCK DRIVE, PUTNAM VALLEY, NY, 10579
CARINCI ROBERT Director 130 Locust Ave, Scarsdale, NY, 10583
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 727 CENTRAL AVENUE, SCARSDALE, NY 10583 -
REINSTATEMENT 2001-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1997-01-21 727 CENTRAL AVENUE, SCARSDALE, NY 10583 -
REINSTATEMENT 1997-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State