MOUNTAIN TOWER, LTD.

Name: | MOUNTAIN TOWER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1988 (36 years ago) |
Entity Number: | 1285113 |
ZIP code: | 32168 |
County: | Ulster |
Place of Formation: | New York |
Address: | 1580 SHADOW PINES DR, NEW SMYRNA BEACH, FL, United States, 32168 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MONCURE | Chief Executive Officer | 1580 SHADOW PINES DR, NEW SMYRNA BEACH, FL, United States, 32168 |
Name | Role | Address |
---|---|---|
PETER MONCURE | DOS Process Agent | 1580 SHADOW PINES DR, NEW SMYRNA BEACH, FL, United States, 32168 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-12-18 | 2014-12-01 | Address | 8900 DICKS HILL PKWY, TOCCOA, GA, 30577, USA (Type of address: Chief Executive Officer) |
2012-12-18 | 2014-12-01 | Address | 8900 DICKS HILL PKAY, TOCCOA, GA, 30577, USA (Type of address: Principal Executive Office) |
2012-12-18 | 2014-12-01 | Address | 8900 DICKS HILL PKWY, TOCCOA, GA, 30577, USA (Type of address: Service of Process) |
2012-01-05 | 2012-12-18 | Address | 1097 STARMOUNT TRAIL, CLARKSVILLE, GA, 30523, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2012-12-18 | Address | 1097 STARMOUNT TRAIL, CLARKSVILLE, GA, 30523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161201007626 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006101 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006032 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
120105002201 | 2012-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
050119002749 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State