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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 1522 Coventry Ln, MUNSTER, IN, United States, 46321 |
Name | Role | Address |
---|---|---|
JOHN D CURRAN | Chief Executive Officer | 2703 BERNICE RD, LANSING, IL, United States, 60438 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339327132 | 0215600 | 2013-08-12 | JFK INTERNATIONAL AIRPORT TERMINAL 5I JFK ACCESS ROAD, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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