MICHELE AUDIO CORPORATION OF AMERICA

Name: | MICHELE AUDIO CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1973 (52 years ago) |
Entity Number: | 262415 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New Jersey |
Address: | OUTER WILLOW ST, 5 COUNTY RT 42, MASSENA, NY, United States, 13662 |
Principal Address: | PO BOX 566, 5 COUNTY RT 42, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OUTER WILLOW ST, 5 COUNTY RT 42, MASSENA, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
THOMAS GRAMUGLIA | Chief Executive Officer | PO BOX 566, 5 COUNTY RT 42, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-04 | 2006-01-12 | Address | 5 COUNTRY RT 42, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2006-01-12 | Address | 5 COUNTY RT. 42, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
1999-05-10 | 2001-05-04 | Address | 5 COUNTY RT. 42, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2006-01-12 | Address | 5 COUNTRY RT. 42, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
1993-01-07 | 1999-05-10 | Address | POB 566, ANDREW STREET RD, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130515002469 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110610002410 | 2011-06-10 | BIENNIAL STATEMENT | 2011-05-01 |
090506002045 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070705002123 | 2007-07-05 | BIENNIAL STATEMENT | 2007-05-01 |
060112002176 | 2006-01-12 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State