Search icon

CUSTOMIZED METEOROLOGICAL EVALUATIONS LTD.

Company Details

Name: CUSTOMIZED METEOROLOGICAL EVALUATIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1995 (30 years ago)
Entity Number: 1889726
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533
Address: 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF WIMMER Chief Executive Officer 2566 ROUTE 52, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 815 ROUTE 82, UNIT 1033, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-28 2025-03-27 Address 815 route 82, unit 1033, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2025-02-28 2025-03-27 Address 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2025-02-28 Address 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2001-02-09 2025-02-28 Address 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2001-02-09 2021-01-05 Address 2566 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1997-05-23 2001-02-09 Address 1966 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327001156 2025-03-27 BIENNIAL STATEMENT 2025-03-27
250228003579 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
210105061452 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190116060026 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150121006504 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130227006190 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110126003009 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102003157 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070129002744 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050203002676 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State