MICRO EARTH MOVING, INC.

Name: | MICRO EARTH MOVING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1993 (32 years ago) |
Entity Number: | 1730264 |
ZIP code: | 11963 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 358 S Ferry Road, PO Box 1425, SAG HARBOR, NY, United States, 11963 |
Principal Address: | 1619 SAGG ROAD, SAG HARBOR, NY, United States, 11963 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A HAND | Chief Executive Officer | 1619 SAGG ROAD, SAG HARBOR, NY, United States, 11963 |
Name | Role | Address |
---|---|---|
RICHARD A HAND | DOS Process Agent | 358 S Ferry Road, PO Box 1425, SAG HARBOR, NY, United States, 11963 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 1619 SAGG ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | 1619 SAGG ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-06 | Address | 1619 SAGG ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-06 | Address | 358 S Ferry Road, PO Box 1425, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506002861 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230501000459 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
220531002224 | 2022-05-31 | BIENNIAL STATEMENT | 2021-05-01 |
130523002363 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110525002045 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State