Search icon

MONROE MEREDITH FAMILY BUSINESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONROE MEREDITH FAMILY BUSINESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1986 (39 years ago)
Entity Number: 1123747
ZIP code: 06851
County: New York
Place of Formation: New York
Address: 268 1/2 MAIN AVE, NORWALK, CT, United States, 06851

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 1/2 MAIN AVE, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
ELEANOR B MEREDITH Chief Executive Officer 268 1/2 MAIN AVE, NORWALK, CT, United States, 06851

History

Start date End date Type Value
2014-11-10 2021-10-29 Address 268 1/2 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2014-03-07 2021-10-29 Address 268 1/2 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Service of Process)
2014-03-07 2014-11-10 Address 268 1/2 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2002-11-08 2014-03-07 Address 237 ELM ST, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2002-11-08 2014-03-07 Address 237 ELM ST, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211029002247 2021-10-29 CERTIFICATE OF AMENDMENT 2021-10-29
181106006339 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103007440 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141110006782 2014-11-10 BIENNIAL STATEMENT 2014-11-01
140307002217 2014-03-07 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State