JOSEPH MEUNIER & SONS, INC.
Headquarter
Name: | JOSEPH MEUNIER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1995 (30 years ago) |
Entity Number: | 1919600 |
ZIP code: | 12564 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 114 QUAKER HILL ROAD, PAWLING, NY, United States, 12564 |
Principal Address: | 700 RTE 22, PAWLING, NY, United States, 12564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MEUNIER & SONS, INC. | DOS Process Agent | 114 QUAKER HILL ROAD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
ADRIAN MEUNIER | Chief Executive Officer | 114 QUAKER HILL RD, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-10 | 2019-05-01 | Address | 114 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2001-05-10 | 2007-05-10 | Address | 114 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2001-05-10 | Address | 102 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2001-05-10 | Address | 102 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
1999-06-02 | 2001-05-10 | Address | 102 QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060941 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501060073 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006040 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150506006038 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130506006627 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State