Name: | MONROE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1989 (36 years ago) |
Entity Number: | 1367434 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Principal Address: | 5611 TEC DRIVE, AVON, NY, United States, 14414 |
Address: | 5611 Tec Dr., Avon, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MONROE INDUSTRIES, INC. | DOS Process Agent | 5611 Tec Dr., Avon, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
JOHN WEBSTER | Chief Executive Officer | 5611 TEC DRIVE, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 5611 TEC DRIVE, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2023-08-11 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-20 | 2023-08-18 | Address | 5611 TEC DRIVE, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2009-07-20 | Address | 65 NORTH ST, CALEDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2007-07-17 | 2023-08-18 | Address | 5611 TEC DRIVE, AVON, NY, 14414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818001679 | 2023-08-18 | BIENNIAL STATEMENT | 2023-07-01 |
190701060772 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170705006173 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
150706006116 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130708007052 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State