COVENTRY MANUFACTURING COMPANY, INC.

Name: | COVENTRY MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1956 (69 years ago) |
Entity Number: | 107334 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 115 EAST 3RD STREET, MT. VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYRON S. GOREL | Chief Executive Officer | P.O. BOX 1160, MT. VERNON, NY, United States, 10551 |
Name | Role | Address |
---|---|---|
MORTON L PRICE - MCLAUGHLIN & STERN LLP | DOS Process Agent | 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-21 | 2025-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-21 | 2025-07-11 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2014-03-07 | 2018-03-02 | Address | 115 EAST 3RD STREET, MT. VERNON, NY, 10550, 1160, USA (Type of address: Principal Executive Office) |
1998-03-10 | 2014-03-07 | Address | P.O. BOX 1160, 115 EAST THIRD STREET, MT. VERNON, NY, 10550, 1160, USA (Type of address: Principal Executive Office) |
1998-03-10 | 2018-03-02 | Address | P.O. BOX 1160, 115 EAST THIRD STREET, MT. VERNON, NY, 10550, 1160, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180302006626 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
140307007362 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120424002740 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100408002697 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080423002518 | 2008-04-23 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State