MERICO ABATEMENT CONTRACTORS, INC.

Name: | MERICO ABATEMENT CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1993 (32 years ago) |
Entity Number: | 1772060 |
ZIP code: | 30152 |
County: | Albany |
Place of Formation: | Texas |
Address: | 1325 COBB INTERNATIONAL DR NW, KENNESAW, GA, United States, 30152 |
Principal Address: | 600 Galleria Pkwy SE Suite 1100, Atlanta, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1325 COBB INTERNATIONAL DR NW, KENNESAW, GA, United States, 30152 |
Name | Role | Address |
---|---|---|
AUSTIN STONESTREET | Chief Executive Officer | 600 GALLERIA PKWY SE SUITE 1100, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2023-12-04 | Address | 600 GALLERIA PKWY SE SUITE 1100, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, 30152, USA (Type of address: Chief Executive Officer) |
2019-11-04 | 2023-12-04 | Address | 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, 30152, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-01 | 2019-11-04 | Address | 1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA, 30152, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204005358 | 2023-12-04 | BIENNIAL STATEMENT | 2023-11-01 |
211104003272 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
191104062685 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-21147 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171101006281 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State