MERRICK KITCHEN & BATH, LTD.

Name: | MERRICK KITCHEN & BATH, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798064 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2196 HEWLETT AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD CRICHTON | Chief Executive Officer | 17 SILVERBIRCH RD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MERRICK KITCHEN & BATH, LTD. | DOS Process Agent | 2196 HEWLETT AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-18 | 2018-08-06 | Address | 17 SILVERBIRCH RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2006-07-28 | 2008-08-18 | Address | 26 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2006-07-28 | 2018-08-06 | Address | 17 SILVERBIRCH ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2006-07-28 | 2008-08-18 | Address | 26 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2004-10-08 | 2006-07-28 | Address | 17 SILVERBIRCH RD., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180806007499 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140812006634 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120823002008 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100920002141 | 2010-09-20 | BIENNIAL STATEMENT | 2010-08-01 |
080818003376 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State