Search icon

MIDLAND RESIDENTIAL, INC.

Headquarter

Company Details

Name: MIDLAND RESIDENTIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1972 (53 years ago)
Entity Number: 332350
ZIP code: 06830
County: Westchester
Place of Formation: New York
Address: 112 MASON STREET, GREENWICH, CT, United States, 06830
Principal Address: 112 MASON ST, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BARATTA Chief Executive Officer 112 MASON ST, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
MIDLAND RESIDENTIAL, INC. DOS Process Agent 112 MASON STREET, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0539820
State:
CONNECTICUT

History

Start date End date Type Value
2004-06-30 2020-06-01 Address 112 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1998-10-28 2004-06-30 Address 3 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1998-10-28 2004-06-30 Address 3 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1996-01-31 1998-10-28 Address 34 QUAIL RD, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1996-01-31 2004-06-30 Address 3 W MAIN ST, STE 210, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061702 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160606007418 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006538 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120605006755 2012-06-05 BIENNIAL STATEMENT 2012-06-01
101112000100 2010-11-12 CERTIFICATE OF MERGER 2010-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State