Search icon

MARGOT MACHINERY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARGOT MACHINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1993 (32 years ago)
Entity Number: 1722720
ZIP code: 12302
County: Saratoga
Place of Formation: New York
Address: 502B POTENTIAL PARKWAY, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE C ELLETT Chief Executive Officer 502B POTENTIAL PARKWAY, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502B POTENTIAL PARKWAY, SCOTIA, NY, United States, 12302

Form 5500 Series

Employer Identification Number (EIN):
141761301
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-12 2011-05-27 Address 502B POETENTIAL PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
2001-04-12 2011-05-27 Address 502B POTENTIAL PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2001-04-12 2011-05-27 Address 502B POTENTIAL PARKWAY, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1999-04-21 2001-04-12 Address 91 SOUTHBURY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1997-12-17 2001-04-12 Address 91 SOUTHBURY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002629 2011-05-27 BIENNIAL STATEMENT 2011-04-01
090728002661 2009-07-28 BIENNIAL STATEMENT 2009-04-01
070417002731 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050524002249 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030414002588 2003-04-14 BIENNIAL STATEMENT 2003-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State