MENGLER CONTRACTING, INC.

Name: | MENGLER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (37 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1311420 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
FRANK MENGLER | Chief Executive Officer | PUTNAM BUSINESS PARK, 1689 ROUTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-14 | 2006-11-27 | Address | PUTNAM BUSINESS PARK, RT 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2000-12-14 | 2006-11-27 | Address | PUTNAM BUSINESS PARK, RT 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2000-12-14 | 2006-11-27 | Address | PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1993-02-12 | 2000-12-14 | Address | PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2000-12-14 | Address | PUTNAM BUSINESS PARK, ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1832860 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
061127002109 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050112002143 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
030117002675 | 2003-01-17 | BIENNIAL STATEMENT | 2002-12-01 |
001214002093 | 2000-12-14 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State