Search icon

MERON'S RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MERON'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1973 (52 years ago)
Entity Number: 267754
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 110 BAILEY AVE, PLATTBURGH, NY, United States, 12901
Principal Address: 110 BAILEY AVENUE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE DIANA BERGMAN Chief Executive Officer 108 BAILEY AVE, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 BAILEY AVE, PLATTBURGH, NY, United States, 12901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VYLMJSLCVEL7
CAGE Code:
8X1M3
UEI Expiration Date:
2022-03-15

Business Information

Activation Date:
2021-03-25
Initial Registration Date:
2021-03-14

History

Start date End date Type Value
1993-09-03 1997-08-01 Address 110 BAILEY AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1993-03-26 2009-08-04 Address 110 BAILEY AVENUE, PLATTSBURGH, NY, 12901, 1429, USA (Type of address: Chief Executive Officer)
1973-08-07 1993-09-03 Address 110 BAILEY AVE., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170803006952 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803007697 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006415 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110815002685 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090804003416 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State