Search icon

MERRITT EQUIPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 275, 6573 HERMAN RD., WARNERS, NY, United States, 13164

Chief Executive Officer

Name Role Address
JEFFREY A. HANLON Chief Executive Officer P.O. BOX 275, 6573 HERMAN RD., WARNERS, NY, United States, 13164

Form 5500 Series

Employer Identification Number (EIN):
161346741
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
59
Sponsors Telephone Number:

History

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)

Filings

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