Search icon

MECCON INDUSTRIES, INC.

Company Details

Name: MECCON INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1999 (25 years ago)
Entity Number: 2445013
ZIP code: 46321
County: New York
Place of Formation: Delaware
Address: 1522 Coventry Ln, MUNSTER, IN, United States, 46321
Principal Address: 2703 BERNICE RD, LANSING, IL, United States, 60438

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 1522 Coventry Ln, MUNSTER, IN, United States, 46321

Chief Executive Officer

Name Role Address
JOHN D CURRAN Chief Executive Officer 2703 BERNICE RD, LANSING, IL, United States, 60438

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 2703 BERNICE RD, LANSING, IL, 60438, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 2703 BERNICE RD, LANSING, IL, 60438, 0206, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-02 2012-08-22 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-12-04 2012-07-18 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-12-04 2010-02-02 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-07 2024-01-03 Address 2703 BERNICE RD, LANSING, IL, 60438, 0206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103004368 2024-01-03 BIENNIAL STATEMENT 2024-01-03
211203002329 2021-12-03 BIENNIAL STATEMENT 2021-12-03
191211060134 2019-12-11 BIENNIAL STATEMENT 2019-12-01
SR-87102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151201006302 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140122002028 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120822001446 2012-08-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-22
120718000523 2012-07-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-18
120113002314 2012-01-13 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339327132 0215600 2013-08-12 JFK INTERNATIONAL AIRPORT TERMINAL 5I JFK ACCESS ROAD, JAMAICA, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-08-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2013-08-16

Related Activity

Type Inspection
Activity Nr 932423
Safety Yes
Type Inspection
Activity Nr 932968
Safety Yes
Type Inspection
Activity Nr 932143
Safety Yes
Type Inspection
Activity Nr 932265
Safety Yes
Type Inspection
Activity Nr 929407
Safety Yes
Type Inspection
Activity Nr 930825
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State