MEYER CONTRACTING CORPORATION
Headquarter
Name: | MEYER CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1987 (38 years ago) |
Entity Number: | 1152607 |
ZIP code: | 12569 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569 |
Principal Address: | 46 Bennett Road, Poughkeepsie, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
ALEXANDER MEYER | Chief Executive Officer | 17 CHARLES STREET, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 17 CHARLES STREET, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 93 RED FOX LANE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2024-01-24 | Address | 93 RED FOX LANE, SALT POINT, NY, 12578, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001332 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
240124003485 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
210308060852 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060977 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170303006687 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State