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
Name | Role | Address |
---|---|---|
FRED OUIMETTE | Chief Executive Officer | 26 FARM ROAD, SHERMAN, CT, United States, 06784 |
Name | Role | Address |
---|---|---|
FRED OUIMETTE | DOS Process Agent | 26 FARM ROAD, SHERMAN, CT, United States, 06784 |
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) |
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