Search icon

MINERAL SPRINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MINERAL SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (21 years ago)
Entity Number: 3134198
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY GORELICK Chief Executive Officer 457 BROADWAY, STE 16, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
MINERAL SPRINGS, INC. DOS Process Agent 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JEREMY GORELICK
User ID:
P3262053

Unique Entity ID

Unique Entity ID:
WNW3ADNS87S1
CAGE Code:
9VFU1
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-14
Initial Registration Date:
2024-04-08

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 457 BROADWAY, STE 16, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-12-04 Address 1150 PORTION RD, STE 16, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2024-09-26 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-26 Address 457 BROADWAY, STE 16, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204001879 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240926002230 2024-09-26 BIENNIAL STATEMENT 2024-09-26
121214006330 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101228002270 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081210003020 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State