Search icon

MOUNTAIN VIEW CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOUNTAIN VIEW CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1993 (32 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1771343
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 12 TERRA CT, HIGHLAND MILLS, NY, United States, 10930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J DONNELLY Chief Executive Officer 12 TERRA CT, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
ROBERT J DONNELLY DOS Process Agent 12 TERRA CT, HIGHLAND MILLS, NY, United States, 10930

History

Start date End date Type Value
1996-01-16 1998-03-20 Address ROUTE 17M AND SOUTH ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1996-01-16 1998-03-20 Address ROUTE 17M AND SOUTH ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1996-01-16 1998-03-20 Address ROUTE 17M AND SOUTH ST, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1993-11-12 1996-01-16 Address ROUTE 17M AND SOUTH STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020626000142 2002-06-26 CERTIFICATE OF DISSOLUTION 2002-06-26
011102002035 2001-11-02 BIENNIAL STATEMENT 2001-11-01
000208002691 2000-02-08 BIENNIAL STATEMENT 1999-11-01
980320002093 1998-03-20 BIENNIAL STATEMENT 1997-11-01
960116002032 1996-01-16 BIENNIAL STATEMENT 1995-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-02
Type:
Unprog Rel
Address:
741 ZECKENDORF BLVD., GARDEN CITY, NY, 11530
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State