J. C. MERRIMAN, INC.

Name: | J. C. MERRIMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1966 (59 years ago) |
Entity Number: | 194111 |
ZIP code: | 13668 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MERRIMAN | Chief Executive Officer | 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 SOUTH MAIN STREET, NORWOOD, NY, United States, 13668 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2008-01-03 | Address | PO BOX 270, NORWOOD, NY, 13668, USA (Type of address: Service of Process) |
2000-02-03 | 2008-01-03 | Address | PO BOX 270, NORWOOD, NY, 13668, USA (Type of address: Chief Executive Officer) |
2000-02-03 | 2008-01-03 | Address | PO BOX 270, POTSDAM-NORWOOD RD, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office) |
1994-01-19 | 2000-02-03 | Address | PO BOX 270, NORWOOD, NY, 13668, USA (Type of address: Service of Process) |
1994-01-19 | 2000-02-03 | Address | PO BOX 270 POTSDAM NORWOOD RD, 90 SOUTH MAIN STREET, NORWOOD, NY, 13668, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220002410 | 2014-02-20 | BIENNIAL STATEMENT | 2014-01-01 |
120125002706 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100125002620 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080103002081 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060131002910 | 2006-01-31 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State