Name: | MID-WEST MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1997 (28 years ago) |
Entity Number: | 2107906 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | Robert Martin Company LLC, 100 Clearbrook Rd, Elmsford, NY, United States, 10523 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREG BERGER | Chief Executive Officer | ROBERT MARTIN COMPANY LLC, 100 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | HARBORSIDE 3 210 HUSON STREET, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | ROBERT MARTIN COMPANY LLC, 100 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2025-01-07 | Address | HARBORSIDE 3 210 HUSON STREET, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2017-01-03 | 2019-01-03 | Address | HARBORSIDE 3 210 HUSON STREET, SUITE 400, JERSEY CITY, NJ, 07311, USA (Type of address: Chief Executive Officer) |
2015-01-06 | 2017-01-03 | Address | 343 THORNALL STREET, 8TH FL, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002728 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230109000708 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
190103060293 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170103008117 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150106006679 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State