Search icon

MT. WALDO OPERATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT. WALDO OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1966 (59 years ago)
Entity Number: 196018
ZIP code: 13088
County: New York
Place of Formation: Massachusetts
Principal Address: 90 OAK STREET, NEWTON UPPER FALLS, MA, United States, 02164
Address: 305 VINE ST, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
JAMES F GERRITY III Chief Executive Officer 90 OAK STREET, NEWTON UPPER FALLS, MA, United States, 02164

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
RODNEY W JENNINGS, JR. ESQUIRE DOS Process Agent 305 VINE ST, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1995-03-15 1995-07-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-07-27 2008-03-14 Address 90 OAK STREET, NEWTON UPPER FALLS, MA, 02164, USA (Type of address: Chief Executive Officer)
1993-07-27 2008-03-14 Address 90 OAK STREET, NEWTON UPPER FALLS, MA, 02164, USA (Type of address: Principal Executive Office)
1990-10-26 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-26 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080314003006 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060425002659 2006-04-25 BIENNIAL STATEMENT 2006-03-01
040315003014 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020404002522 2002-04-04 BIENNIAL STATEMENT 2002-03-01
000320003542 2000-03-20 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State