JOE MORTEN & SON, INC.

Name: | JOE MORTEN & SON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2003 (22 years ago) |
Entity Number: | 2914695 |
ZIP code: | 68776 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 1100 West 29th Street, 1100 WEST 29TH STREET, South Sioux City, NE, United States, 68776 |
Principal Address: | 1100 W 29TH ST, SOUTH SIOUX CITY, NE, United States, 68776 |
Name | Role | Address |
---|---|---|
ROBERT A. FITCH | Agent | 14 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
STEVEN J. OLSON | Chief Executive Officer | 1100 W 29TH ST, SOUTH SIOUX CITY, NE, United States, 68776 |
Name | Role | Address |
---|---|---|
CRAIG A. POSSON | DOS Process Agent | 1100 West 29th Street, 1100 WEST 29TH STREET, South Sioux City, NE, United States, 68776 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-05 | 2025-06-05 | Address | 1100 W 29TH ST, SOUTH SIOUX CITY, NE, 68776, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 1100 W 29TH ST, SOUTH SIOUX CITY, NE, 68776, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-05 | Address | 1100 W 29TH ST, SOUTH SIOUX CITY, NE, 68776, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2025-06-05 | Address | 14 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-06-22 | 2025-06-05 | Address | 1100 West 29th Street, 1100 WEST 29TH STREET, South Sioux City, NE, 68776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250605003335 | 2025-06-05 | BIENNIAL STATEMENT | 2025-06-05 |
230622001013 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210601061084 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190627060217 | 2019-06-27 | BIENNIAL STATEMENT | 2019-06-01 |
170601006632 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State