Search icon

1002 SOUTH MAIN CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 1002 SOUTH MAIN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2000 (25 years ago)
Entity Number: 2571259
ZIP code: 10509
County: Putnam
Place of Formation: New York
Principal Address: 31 FIELDS LANE, BREWSTER, NY, United States, 10509
Address: PO BOX 410 / FIELDS LANE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEN MERZ Chief Executive Officer 112 WALL STREET, TORRINGTON, CT, United States, 06790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 410 / FIELDS LANE, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0779604
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 112 WALL STREET, TORRINGTON, CT, 06790, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 112 WALL STREET, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)
2010-11-18 2024-11-01 Address 112 WALL STREET, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)
2010-11-18 2024-11-01 Address PO BOX 410 / FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-11-19 2010-11-18 Address 112 WALL ST, TORRINGTON, CT, 06790, 5464, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101038366 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221125000965 2022-11-25 BIENNIAL STATEMENT 2022-11-01
201130060458 2020-11-30 BIENNIAL STATEMENT 2020-11-01
181128006258 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161116006254 2016-11-16 BIENNIAL STATEMENT 2016-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State