Name: | MORRISON SPEED SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1989 (36 years ago) |
Entity Number: | 1337878 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 481 HOWARD ROAD, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORRISON SPEED SUPPLY INC. | DOS Process Agent | 481 HOWARD ROAD, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
PATRICK J MORRISON | Chief Executive Officer | 481 HOWARD ROAD, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-05 | 2021-03-25 | Address | 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1997-05-22 | 2011-04-05 | Address | 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2011-04-05 | Address | 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Service of Process) |
1997-05-22 | 2011-04-05 | Address | 481 HOWARD ROAD, FULTON, NY, 13069, USA (Type of address: Principal Executive Office) |
1993-09-14 | 1997-05-22 | Address | P.O. BOX 688, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210325060026 | 2021-03-25 | BIENNIAL STATEMENT | 2021-03-01 |
190320060210 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
170301006246 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006074 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130501006056 | 2013-05-01 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State