Name: | MDRM INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2005 (20 years ago) |
Entity Number: | 3190576 |
ZIP code: | 12157 |
County: | Albany |
Place of Formation: | New York |
Address: | 141 CENTRE LANE, SCHOHARIE, NY, United States, 12157 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACQUELINE RIVETTE | DOS Process Agent | 141 CENTRE LANE, SCHOHARIE, NY, United States, 12157 |
Name | Role | Address |
---|---|---|
MICHAEL RIVETTE | Chief Executive Officer | 141 CENTRE LANE, SCHOHARIE, NY, United States, 12157 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer) |
2021-04-01 | 2023-04-12 | Address | 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
2017-04-18 | 2021-04-01 | Address | 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
2017-04-18 | 2023-04-12 | Address | 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer) |
2017-04-05 | 2017-04-18 | Address | 141 CENTRE LANE, SCHOHARIE, NY, 12157, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412003125 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210401061039 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060779 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170418006113 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
170405000298 | 2017-04-05 | CERTIFICATE OF CHANGE | 2017-04-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State