MIDLANTIC ERECTORS, INC.

Name: | MIDLANTIC ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1992 (33 years ago) |
Entity Number: | 1610796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 13 MULLEN RD, WHITEHOUSE, NJ, United States, 08888 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LESLIE A. HYNES | Chief Executive Officer | PO BOX 300, WHITEHOUSE, NJ, United States, 08888 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-01-22 | 2004-02-12 | Address | 420 W FIRST AVE, ROSELLE, NJ, 07203, 1047, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2004-02-12 | Address | 420 W FIRST AVE, ROSELLE, NJ, 07203, 1047, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1998-01-22 | Address | 8 ST. MARKS STREET, LINDEN, NJ, 07036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19578 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19577 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
040212002358 | 2004-02-12 | BIENNIAL STATEMENT | 2004-01-01 |
020104002634 | 2002-01-04 | BIENNIAL STATEMENT | 2002-01-01 |
000128002678 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State