MICO WELDING & FABRICATING, INC.

Name: | MICO WELDING & FABRICATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1986 (39 years ago) |
Entity Number: | 1118992 |
ZIP code: | 14134 |
County: | Otsego |
Place of Formation: | New York |
Principal Address: | 7870 HYWOOD DRIVE, HAMBURG, NY, United States, 14075 |
Address: | PO BOX 207, SARDINIA, NY, United States, 14134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. DIX, SR. | Chief Executive Officer | 7870 HYWOOD DRIVE, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 207, SARDINIA, NY, United States, 14134 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 2008-09-24 | Address | PO BOX 121, NORTH BOSTON, NY, 14110, 0121, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2008-09-24 | Address | PO BOX 121, NORTH BOSTON, NY, 14110, 0121, USA (Type of address: Service of Process) |
1986-10-14 | 1993-05-20 | Address | RD #2, PO BX 82, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101019002419 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
080924002664 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061003002152 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041108002217 | 2004-11-08 | BIENNIAL STATEMENT | 2004-10-01 |
021007002168 | 2002-10-07 | BIENNIAL STATEMENT | 2002-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State