Detail by Entity Name

Florida Profit Corporation

MOHANSIC CORP.

Filing Information
247745 58-0860809 05/24/1961 FL ACTIVE REINSTATEMENT 10/07/2019
Principal Address
727 CENTRAL AVENUE
SCARSDALE, NY 10583

Changed: 03/19/2009
Mailing Address
727 CENTRAL AVENUE
SCARSDALE, NY 10583

Changed: 01/21/1997
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/07/2019

Address Changed: 03/05/1999
Officer/Director Detail Name & Address

Title DP

CURRY III, BERNARD F
4 BELMONT AVENUE
RYE, NY 10580

Title Director, CFO, Secretary

MIRCHIN, HOWARD J
18 SHAMROCK DRIVE
PUTNAM VALLEY, NY 10579

Title Director, COO

CARINCI, ROBERT
130 Locust Ave
Scarsdale, NY 10583

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 01/26/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
01/09/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- REINSTATEMENT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
06/10/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
05/04/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
11/28/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- Reg. Agent Change View image in PDF format
02/12/1999 -- Reg. Agent Resignation View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- REINSTATEMENT View image in PDF format