MERIDIAN SERVICES, INC.

Name: | MERIDIAN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1996 (29 years ago) |
Entity Number: | 2062797 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 240-15 128TH AVENUE, ROSEDALE, NY, United States, 11422 |
Contact Details
Phone +1 718-341-8665
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MERIDIAN SERVICES, INC. | DOS Process Agent | 240-15 128TH AVENUE, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
DAVE A CAWLEY | Chief Executive Officer | 240-15 128TH AVENUE, ROSEDALE, NY, United States, 11422 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1113869-DCA | Active | Business | 2002-06-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 240-15 128TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2020-09-21 | 2024-09-04 | Address | 240-15 128TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2012-06-13 | 2020-09-21 | Address | 240-15 128TH AVE, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2024-09-04 | Address | 240-15 128TH AVENUE, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2002-10-11 | 2012-06-13 | Address | 2950 HEMPSTEAD TURNPIKE, SUITE 203, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904001296 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
221027000915 | 2022-10-27 | BIENNIAL STATEMENT | 2022-09-01 |
200921060247 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
190307060352 | 2019-03-07 | BIENNIAL STATEMENT | 2018-09-01 |
170411006281 | 2017-04-11 | BIENNIAL STATEMENT | 2016-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3597344 | TRUSTFUNDHIC | INVOICED | 2023-02-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3597345 | RENEWAL | INVOICED | 2023-02-13 | 100 | Home Improvement Contractor License Renewal Fee |
3298578 | TRUSTFUNDHIC | INVOICED | 2021-02-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3298579 | RENEWAL | INVOICED | 2021-02-22 | 100 | Home Improvement Contractor License Renewal Fee |
2899940 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2899939 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478252 | TRUSTFUNDHIC | INVOICED | 2016-10-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2478253 | RENEWAL | INVOICED | 2016-10-28 | 100 | Home Improvement Contractor License Renewal Fee |
2023798 | LICENSEDOC10 | INVOICED | 2015-03-20 | 10 | License Document Replacement |
1934102 | RENEWAL | INVOICED | 2015-01-07 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State