MEOLA ENTERPRISES, LLC

Name: | MEOLA ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 1999 (26 years ago) |
Entity Number: | 2375727 |
ZIP code: | 13642 |
County: | Lewis |
Place of Formation: | New York |
Address: | 270 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
MARY ANN MEOLA | DOS Process Agent | 270 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-02 | 2024-03-06 | Address | 270 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2005-05-06 | 2013-07-02 | Address | PO BOX 124, 270 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2003-05-13 | 2005-05-06 | Address | PO BOX 124 / 213 W MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
1999-05-07 | 2003-05-13 | Address | 7516 SOUTH STATE STREET, PO BOX 486, LOWVILLE, NY, 13367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306004660 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
211202002038 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
190502060462 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
180828006023 | 2018-08-28 | BIENNIAL STATEMENT | 2017-05-01 |
130702002274 | 2013-07-02 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State