G. MEARS ELECTRIC INC.

Name: | G. MEARS ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 |
Entity Number: | 2224066 |
ZIP code: | 12759 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 1097 STATE RTE 52, LOCH SHELDRAKE, NY, United States, 12759 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1097 STATE RTE 52, LOCH SHELDRAKE, NY, United States, 12759 |
Name | Role | Address |
---|---|---|
GARY M ERLWEIN | Chief Executive Officer | PO BOX 252, 1097 STATE RTE 52, LOCH SHELDRAKE, NY, United States, 12759 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-31 | 2023-03-22 | Address | 1097 STATE RTE 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Service of Process) |
2004-02-11 | 2023-03-22 | Address | PO BOX 252, 1097 STATE RTE 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer) |
2002-02-07 | 2004-02-11 | Address | 1097 STATE RTE 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Principal Executive Office) |
2002-02-07 | 2004-02-11 | Address | 1097 STATE RTE 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2002-02-07 | Address | 1097 RT 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230322003602 | 2022-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-23 |
140331002188 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120316002836 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100222002046 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
080204002884 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State