Name: | MOHRMANN AND PARMELEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1975 (50 years ago) |
Entity Number: | 359132 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2700 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE PARMELEE | Chief Executive Officer | 2700 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2700 LONG BEACH RD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-11 | 2005-02-18 | Address | 246 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1975-01-02 | 1994-02-11 | Address | 246 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191024030 | 2019-10-24 | ASSUMED NAME LLC INITIAL FILING | 2019-10-24 |
090121002958 | 2009-01-21 | BIENNIAL STATEMENT | 2009-01-01 |
050218002032 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030124002318 | 2003-01-24 | BIENNIAL STATEMENT | 2003-01-01 |
010216002524 | 2001-02-16 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State