MONROE TRACTOR & IMPLEMENT CO., INC.
Headquarter
Name: | MONROE TRACTOR & IMPLEMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1961 (64 years ago) |
Entity Number: | 142449 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1001 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET E. FELOSKY | Chief Executive Officer | 1001 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
MONROE TRACTOR & & IMPLEMENT CO., INC. | DOS Process Agent | 1001 LEHIGH STATION ROAD, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-07 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-09-06 | 2025-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-11-20 | 2023-11-20 | Address | 1001 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2024-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2021-12-28 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120000503 | 2023-11-20 | BIENNIAL STATEMENT | 2023-11-01 |
220308000668 | 2022-03-08 | BIENNIAL STATEMENT | 2021-11-01 |
200422060023 | 2020-04-22 | BIENNIAL STATEMENT | 2019-11-01 |
171101006220 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
170809006026 | 2017-08-09 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State