Search icon

MERO STRUCTURES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERO STRUCTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1987 (38 years ago)
Entity Number: 1139068
ZIP code: 53051
County: New York
Place of Formation: Delaware
Address: W126 N8585 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051

Chief Executive Officer

Name Role Address
IAN COLLINS Chief Executive Officer W126 N8585 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051

Agent

Name Role Address
WALTER CONSTON ALEXANDER & Agent GREEN, P.C., 90 PARK AVE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
NOVUM STRUCTURES LLC DOS Process Agent W126 N8585 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051

History

Start date End date Type Value
2003-02-20 2007-04-02 Address W126 N8585 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051, USA (Type of address: Service of Process)
2003-02-20 2007-04-02 Address W126 N8585 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051, USA (Type of address: Principal Executive Office)
2001-03-07 2005-04-28 Address C/O MERO GMBH & CO KG, STEINACHSTRASSE 5 D8700, WURZBURG, 00000, DEU (Type of address: Chief Executive Officer)
1997-03-13 2001-03-07 Address C/O MERO RAMMSTRUKTUR, STEINACHSTRASSE 5, D-8700 WURZBURG, DEU (Type of address: Chief Executive Officer)
1993-03-03 2003-02-20 Address N112 W18810 MEQUON RD., GERMANTOWN, WI, 53022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070402002480 2007-04-02 BIENNIAL STATEMENT 2007-01-01
050428002741 2005-04-28 BIENNIAL STATEMENT 2005-01-01
030220002637 2003-02-20 BIENNIAL STATEMENT 2003-01-01
010307002539 2001-03-07 BIENNIAL STATEMENT 2001-01-01
990211002751 1999-02-11 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State