MPW INDUSTRIAL SERVICES, INC.

Name: | MPW INDUSTRIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1354006 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 9711 LANCASTER ROAD, HEBRON, OH, United States, 43025 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JARED L. BLACK | Chief Executive Officer | 9711 LANCASTER RD, HEBRON, OH, United States, 43025 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
PML1-2016914-35618 | 2016-09-14 | 2016-09-15 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
SZQS-2016912-35226 | 2016-09-12 | 2016-09-13 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UDKA-201699-34982 | 2016-09-09 | 2016-09-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
UDKA-201699-34983 | 2016-09-09 | 2016-09-12 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
HDX9-201698-34777 | 2016-09-08 | 2016-09-09 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 9711 LANCASTER RD SE, HEBRON, OH, 43025, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 9711 LANCASTER RD, HEBRON, OH, 43025, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 9711 LANCASTER ROAD, HEBRON, OH, 43025, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-05-14 | Address | 9711 LANCASTER RD SE, HEBRON, OH, 43025, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2023-05-09 | Address | 9711 LANCASTER RD, HEBRON, OH, 43025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514000987 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230509001762 | 2023-05-09 | BIENNIAL STATEMENT | 2023-05-01 |
210517060467 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
190515060245 | 2019-05-15 | BIENNIAL STATEMENT | 2019-05-01 |
170515006263 | 2017-05-15 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State