Search icon

MI-MEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MI-MEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1989 (36 years ago)
Date of dissolution: 21 May 2007
Entity Number: 1321230
ZIP code: 14006
County: Erie
Place of Formation: New York
Address: 11 MAPLE STREET, ANGOLA, NY, United States, 14006
Principal Address: 8685 OLD MILL RD, ANGOLA, NY, United States, 14006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP BROTHMAN Chief Executive Officer 11 MAPLE ST, ANGOLA, NY, United States, 14006

DOS Process Agent

Name Role Address
PHILIP BROTHMAN, ESQ. DOS Process Agent 11 MAPLE STREET, ANGOLA, NY, United States, 14006

History

Start date End date Type Value
1997-05-05 2003-01-17 Address PO BOX 21, 8724 NORTH MAIN ST., ANGOLA, NY, 14006, 0021, USA (Type of address: Principal Executive Office)
1993-07-20 2003-01-17 Address 311 NORTH MAIN STREET, ANGOLA, NY, 14006, USA (Type of address: Chief Executive Officer)
1993-07-20 1997-05-05 Address 1188 BACKUS ROAD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office)
1989-01-27 1993-07-20 Address ONE MAIN ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070521000087 2007-05-21 CERTIFICATE OF DISSOLUTION 2007-05-21
050214002545 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030117002271 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010105002498 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990112002291 1999-01-12 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