Search icon

MESERON SALES CORPORATION

Headquarter

Company Details

Name: MESERON SALES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1969 (56 years ago)
Entity Number: 275102
ZIP code: 11548
County: Queens
Place of Formation: New York
Address: STEPHEN AITKEN, P.O. BOX 278, GREENVALE, NY, United States, 11548
Principal Address: 3 CARMAN ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN AITKEN Chief Executive Officer 3 CARMAN ROAD, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STEPHEN AITKEN, P.O. BOX 278, GREENVALE, NY, United States, 11548

Links between entities

Type:
Headquarter of
Company Number:
F18000004155
State:
FLORIDA

History

Start date End date Type Value
1969-04-08 1995-05-19 Address 85-81 115TH ST., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171026000246 2017-10-26 ANNULMENT OF DISSOLUTION 2017-10-26
20070514037 2007-05-14 ASSUMED NAME LLC INITIAL FILING 2007-05-14
DP-1283498 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
950519002018 1995-05-19 BIENNIAL STATEMENT 1993-04-01
A604944-3 1979-09-11 CERTIFICATE OF AMENDMENT 1979-09-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24312P2080
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13931.32
Base And Exercised Options Value:
13931.32
Base And All Options Value:
13931.32
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-08-29
Description:
BED AND WHEELCHAIR ALARMS
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5810: COMMUNICATIONS SECURITY EQUIPMENT AND COMPONENTS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State