Name: | MUELLER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1990 (34 years ago) |
Date of dissolution: | 06 Jun 2007 |
Entity Number: | 1496439 |
ZIP code: | 38125 |
County: | New York |
Place of Formation: | Delaware |
Address: | 8285 TOURNAMENT DRIVE, STE. 150, MEMPHIS, TN, United States, 38125 |
Principal Address: | 8285 TOURNAMENT DR / SUITE 150, MEMPHIS, TN, United States, 38125 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM D. O'HAGAN | Chief Executive Officer | 8285 TOURNAMENT DR / SUITE 150, MEMPHIS, TN, United States, 38125 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8285 TOURNAMENT DRIVE, STE. 150, MEMPHIS, TN, United States, 38125 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2006-12-18 | Address | 8285 TOURNAMENT DR, SUITE 150, MEMPHIS, TN, 38125, USA (Type of address: Chief Executive Officer) |
2001-04-04 | 2006-12-18 | Address | 8285 TOURNAMENT DR, SUITE 150, MEMPHIS, TN, 38125, 8866, USA (Type of address: Principal Executive Office) |
2001-04-04 | 2002-12-04 | Address | 8285 TOURNAMENT DR, SUITE 150, MEMPHIS, TN, 38125, 8866, USA (Type of address: Chief Executive Officer) |
1999-10-18 | 2007-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2007-06-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070606000058 | 2007-06-06 | SURRENDER OF AUTHORITY | 2007-06-06 |
061218002384 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050119002787 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021204002857 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
010404002669 | 2001-04-04 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State