Search icon

MERMAID CONSTRUCTION, INC.

Headquarter

Company Details

Name: MERMAID CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1964 (61 years ago)
Date of dissolution: 21 Dec 2022
Entity Number: 176067
ZIP code: 06784
County: New York
Place of Formation: New York
Address: 26 FARM ROAD, SHERMAN, CT, United States, 06784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED OUIMETTE Chief Executive Officer 26 FARM ROAD, SHERMAN, CT, United States, 06784

DOS Process Agent

Name Role Address
FRED OUIMETTE DOS Process Agent 26 FARM ROAD, SHERMAN, CT, United States, 06784

Links between entities

Type:
Headquarter of
Company Number:
1201232
State:
CONNECTICUT

History

Start date End date Type Value
2016-05-12 2022-12-21 Address 26 FARM ROAD, SHERMAN, CT, 06784, 1322, USA (Type of address: Service of Process)
2016-05-12 2022-12-21 Address 26 FARM ROAD, SHERMAN, CT, 06784, 1322, USA (Type of address: Chief Executive Officer)
1996-05-17 2016-05-12 Address 8 JEANNE PLACE, ARMONK, NY, 10504, 1919, USA (Type of address: Service of Process)
1995-04-03 2016-05-12 Address 8 JEANNE PLACE, ARMONK, NY, 10504, 1919, USA (Type of address: Principal Executive Office)
1995-04-03 2016-05-12 Address 8 JEANNE PLACE, ARMONK, NY, 10504, 1919, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221221002901 2022-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-21
200504061555 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006253 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160512006114 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140620006034 2014-06-20 BIENNIAL STATEMENT 2014-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State