MOHEGAN ASSOCIATES INC.
Headquarter
Name: | MOHEGAN ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1998 (27 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 2249080 |
ZIP code: | 10512 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Heavy Highway Construction Company. Our services include installation of; Fence, Guide Rail, Bridge Rail, Side Mounted Signs, Overhead Sign Structures, and Traffic Signs. |
Address: | 130 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Contact Details
Phone +1 845-225-6468
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA CALICCHIA | DOS Process Agent | 130 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
DEBRA CALICCHIA | Chief Executive Officer | 130 OLD ROUTE 6, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 130 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-06-15 | 2024-04-24 | Address | 130 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2004-06-15 | 2024-04-24 | Address | 130 OLD ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241223002054 | 2024-12-23 | CERTIFICATE OF MERGER | 2024-12-31 |
240424003019 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
120531002589 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100420002394 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080402002713 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State