MITY FORMS, INC.

Name: | MITY FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2003 (22 years ago) |
Entity Number: | 2865001 |
ZIP code: | 13732 |
County: | Broome |
Place of Formation: | New York |
Address: | 29 BROUGHTON DR, APALACHIN, NY, United States, 13732 |
Principal Address: | 103 PROGRESS PARKWAY, CONKLIN, NY, United States, 13748 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITY FORMS, INC. | DOS Process Agent | 29 BROUGHTON DR, APALACHIN, NY, United States, 13732 |
Name | Role | Address |
---|---|---|
JEFF SCHAPIRO | Chief Executive Officer | 103 PROGRESS PARKWAY, CONKLIN, NY, United States, 13748 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-06 | 2021-02-02 | Address | 29 BROUGHTON DR, APALACHIN, NY, 13732, USA (Type of address: Service of Process) |
2011-03-08 | 2019-02-06 | Address | 103 PROGRESS PARKWAY, CONKLIN, NY, 13748, USA (Type of address: Service of Process) |
2007-02-22 | 2011-03-08 | Address | 1059 POWERS RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2007-02-22 | Address | PO BOX 1502, 1059 POWERS RD, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2011-03-08 | Address | PO BOX 1502, BINGHAMTON, NY, 13902, 1502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060017 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190206060062 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170202006517 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150202007301 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130205006779 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State