Search icon

JOHN H. MURCOTT, INC.

Company Details

Name: JOHN H. MURCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1963 (62 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 161403
ZIP code: 11704
County: Queens
Place of Formation: New York
Address: RICHARD MURCOTT, 230 PATTON AVE, W BABYLON, NY, United States, 11704
Principal Address: 230 PATTON AVE, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RICHARD MURCOTT, 230 PATTON AVE, W BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
RICHARD MURCOTT Chief Executive Officer JOHN H MURCOTT INC, 230 PATTON AVENUE, W BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112022701
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-26 2005-12-14 Address 200 CABOT STREET, W. BABYLON, NY, 11704, 1112, USA (Type of address: Chief Executive Officer)
1999-11-26 2005-12-14 Address 18 LINDEN LANE, EAST NORWICH, NY, 11732, 1626, USA (Type of address: Service of Process)
1997-11-03 1999-11-26 Address LINDEN LA, EAST NORWICH, NY, 11732, 1626, USA (Type of address: Principal Executive Office)
1997-11-03 1999-11-26 Address LINDEN LA, EAST NORWICH, NY, 11732, 1626, USA (Type of address: Chief Executive Officer)
1997-11-03 1999-11-26 Address 200 CABOT ST., W. BABYLON, NY, 11704, 1112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089100 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
20061127008 2006-11-27 ASSUMED NAME CORP INITIAL FILING 2006-11-27
051214002865 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031021002623 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011102002051 2001-11-02 BIENNIAL STATEMENT 2001-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State