Name: | MERRITT EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1989 (36 years ago) |
Entity Number: | 1327558 |
ZIP code: | 13164 |
County: | Onondaga |
Place of Formation: | New York |
Address: | P.O. BOX 275, 6573 HERMAN RD., WARNERS, NY, United States, 13164 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 275, 6573 HERMAN RD., WARNERS, NY, United States, 13164 |
Name | Role | Address |
---|---|---|
JEFFREY A. HANLON | Chief Executive Officer | P.O. BOX 275, 6573 HERMAN RD., WARNERS, NY, United States, 13164 |
Start date | End date | Type | Value |
---|---|---|---|
1989-02-17 | 1993-03-04 | Address | 2105 WEST GENESEE STREET, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130207006517 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110215003072 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090204002829 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070220002703 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050323002210 | 2005-03-23 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State