MUELLER INDUSTRIES, INC.

Name: | MUELLER INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2007 (18 years ago) |
Entity Number: | 3538918 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 SCHILLING BLVD, STE 100, COLLIERVILLE, TN, United States, 38017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GREGORY L CHRISTOPHER | Chief Executive Officer | 150 SCHILLING BLVD, STE 100, COLLIERVILLE, TN, United States, 38017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 150 SCHILLING BLVD, STE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 150 SCHILLLING BLVD, STE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 150 SCHILLLING BLVD, STE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-07-01 | Address | 150 SCHILLING BLVD, STE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 150 SCHILLING BLVD, STE 100, COLLIERVILLE, TN, 38017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701037679 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230717001026 | 2023-07-17 | BIENNIAL STATEMENT | 2023-07-01 |
210708001531 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190808000734 | 2019-08-08 | CERTIFICATE OF CHANGE | 2019-08-08 |
190701060165 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State