Search icon

MEDFORD MINI STORAGE, INC.

Company Details

Name: MEDFORD MINI STORAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1974 (51 years ago)
Entity Number: 356214
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735
Principal Address: 108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK W KOEHLER, JR Chief Executive Officer 108 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MEDFORD MINI STORAGE, INC. DOS Process Agent 108 ALLEN BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-08-21 2025-04-14 Address 108 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2015-08-10 2025-04-14 Address 108 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1974-11-18 2017-08-21 Address 108 ALLEN BOULEVARD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1974-11-18 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250414000217 2025-02-18 BIENNIAL STATEMENT 2025-02-18
201102062840 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006024 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170821006023 2017-08-21 BIENNIAL STATEMENT 2016-11-01
150810002027 2015-08-10 BIENNIAL STATEMENT 2014-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-11-05
Type:
Planned
Address:
BROWNS RD., SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State