Name: | MELVILLE PAINT & HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 1973 (52 years ago) |
Date of dissolution: | 03 Oct 2006 |
Entity Number: | 252409 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 685 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 685 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JACOB W GEFFKEN | Chief Executive Officer | 685 WALT WHITMAN RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-05 | 2001-02-27 | Address | 685 WALT WHITEMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1993-08-05 | 2001-02-27 | Address | 685 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1993-08-05 | 2001-02-27 | Address | 685 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1973-01-25 | 1993-08-05 | Address | 685 WALT WHITMAN RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110310085 | 2011-03-10 | ASSUMED NAME CORP INITIAL FILING | 2011-03-10 |
061003000084 | 2006-10-03 | CERTIFICATE OF DISSOLUTION | 2006-10-03 |
050318002968 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030123002377 | 2003-01-23 | BIENNIAL STATEMENT | 2003-01-01 |
010227002824 | 2001-02-27 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State