METRO MILORGANITE, INC.
Headquarter
Name: | METRO MILORGANITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1966 (59 years ago) |
Entity Number: | 200883 |
ZIP code: | 06804 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 COMMERCE DRIVE, BROOKFIELD, CT, United States, 06804 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT C APGAR | Chief Executive Officer | 81 COMMERCE DRIVE, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
SCOTT C APGAR | DOS Process Agent | 81 COMMERCE DRIVE, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 81 COMMERCE DRIVE, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-16 | Address | 4 HARRISON COURT, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
2014-07-25 | 2024-07-16 | Address | 81 COMMERCE DRIVE, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2020-07-02 | Address | 81 COMMERCE DRIVE, BROOKFIELD, CT, 06804, USA (Type of address: Service of Process) |
2006-07-10 | 2014-07-25 | Address | 365 ADAMS ST, BEDFORD HILLS, NY, 10507, 2001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002471 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220719001144 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200702061422 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180702008258 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705007255 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State