Search icon

MELLEM CORPORATION

Company Details

Name: MELLEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1985 (40 years ago)
Entity Number: 1013381
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 27 CLIFTON BLVD, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GINA MC HUGH DOS Process Agent 31 LEWIS STREET, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
GINA MC HUGH Chief Executive Officer 31 LEWIS ST, BINGHAMTON, NY, United States, 13901

Form 5500 Series

Employer Identification Number (EIN):
161252953
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-03 2009-07-08 Address 49 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2003-07-03 2009-07-08 Address 49 COURT STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1993-10-27 2003-07-03 Address 273 CROCHER HILL ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-10-27 2003-07-03 Address 273 CROCHER HILL ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-06-16 1993-10-27 Address 49 COURT STREET, BINGHAMTON, NY, 13901, 3236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110727002562 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090708003236 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070813003160 2007-08-13 BIENNIAL STATEMENT 2007-07-01
050901002403 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030703002151 2003-07-03 BIENNIAL STATEMENT 2003-07-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State