Search icon

JOSEPH MEUNIER & SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH MEUNIER & SONS, INC. DOS Process Agent 114 QUAKER HILL ROAD, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
ADRIAN MEUNIER Chief Executive Officer 114 QUAKER HILL RD, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
0798828
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141781676
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State