MELROSE ENTERPRISES, LTD.

Name: | MELROSE ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1990 (35 years ago) |
Entity Number: | 1435001 |
ZIP code: | 12305 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 130 DICKERSON RD, NORTH WALES, PA, United States, 19454 |
Address: | 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
C/O RICHARD G. DELLA RATTA, ESQUIRE | DOS Process Agent | 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
DEAN M. BIANCHINI | Chief Executive Officer | 130 DICKERSON RD, NORTH WALES, PA, United States, 19454 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2016-03-01 | Address | 130 DICKERSON RD, NORTH WALES, PA, 19454, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2000-04-13 | Address | 210 A PROGRESS DRIVE, MONTGOMERYVILLE, PA, 18936, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 2000-04-13 | Address | 210 A PROGRESS DRIVE, MONTGOMERYVILLE, PA, 18936, USA (Type of address: Principal Executive Office) |
1991-01-30 | 1992-05-07 | Address | 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1990-03-29 | 1991-01-30 | Address | 262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180314006192 | 2018-03-14 | BIENNIAL STATEMENT | 2018-03-01 |
160301006587 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140331006286 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
120419002461 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
100402002461 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State