Name: | M & O SANITATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1994 (31 years ago) |
Entity Number: | 1796478 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11 MARKET ST, STE 205, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 70 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENT PRITCHARD JR | DOS Process Agent | 11 MARKET ST, STE 205, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
HEATHER E. CIMORELLI | Chief Executive Officer | 70 FAIRVIEW AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-05 | 2000-02-29 | Address | 64 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601, 1312, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2000-02-29 | Address | 64 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601, 1312, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1996-03-05 | Address | 35 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1994-02-17 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140418002094 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120313002062 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100222002032 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080208003046 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060227003206 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State