MR. ABLE INC.

Name: | MR. ABLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1992 (33 years ago) |
Entity Number: | 1622043 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 420, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 64 MILL STREET, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS B BRANTMEYER | Chief Executive Officer | PO BOX 420, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
LOUIS B BRANTMEYER | DOS Process Agent | PO BOX 420, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2012-04-27 | Address | 5 S BAY DRIVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
2002-03-12 | 2010-06-04 | Address | 64 MILL STREET, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2010-06-04 | Address | P.O. BOX 420, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-08-17 | 2002-03-12 | Address | 64 MILL STREET, AMITYVILLE, NY, 00000, USA (Type of address: Principal Executive Office) |
1993-08-17 | 2010-06-04 | Address | P.O. BOX 420, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730002058 | 2014-07-30 | BIENNIAL STATEMENT | 2014-03-01 |
120427002413 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100604002751 | 2010-06-04 | BIENNIAL STATEMENT | 2010-03-01 |
080319002145 | 2008-03-19 | BIENNIAL STATEMENT | 2008-03-01 |
060517002407 | 2006-05-17 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State