Name: | GREEN MOUNTAIN STEEL ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (34 years ago) |
Entity Number: | 1583796 |
ZIP code: | 05201 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 458 MORSE RD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
CURTIS L MORIN | Chief Executive Officer | 458 MORSE RD, BENNINGTON, VT, United States, 05201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 458 MORSE RD, BENNINGTON, VT, United States, 05201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-13 | 2003-10-24 | Address | HARMON ROAD, BENNINGTON, VT, 05201, USA (Type of address: Chief Executive Officer) |
1993-10-13 | 2003-10-24 | Address | HARMON ROAD, BENNINGTON, VT, 05201, USA (Type of address: Principal Executive Office) |
1991-10-22 | 2003-10-24 | Address | HARMON ROAD, BENNINGTON, VT, 05201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204002032 | 2009-12-04 | BIENNIAL STATEMENT | 2009-10-01 |
071018002130 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051220002051 | 2005-12-20 | BIENNIAL STATEMENT | 2005-10-01 |
031024002609 | 2003-10-24 | BIENNIAL STATEMENT | 2003-10-01 |
011004002190 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State