MAV INDUSTRIAL, INC.

Name: | MAV INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2008 (17 years ago) |
Entity Number: | 3745854 |
ZIP code: | 12910 |
County: | Clinton |
Place of Formation: | New York |
Address: | 2 MONTY ROAD, ALTONA, NY, United States, 12910 |
Principal Address: | 2 MONTY RD, ALTONA, NY, United States, 12910 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VANCE A MOSSEY | Chief Executive Officer | 2 MONTY RD, ALTONA, NY, United States, 12910 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MONTY ROAD, ALTONA, NY, United States, 12910 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 6 COTON LANE, CHAMPLAIN, NY, 12919, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2025-06-10 | Address | 2 MONTY RD, ALTONA, NY, 12910, USA (Type of address: Chief Executive Officer) |
2008-11-21 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-21 | 2025-06-10 | Address | 2 MONTY ROAD, ALTONA, NY, 12910, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610002848 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
181106006002 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161102006359 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121105006006 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101213002173 | 2010-12-13 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State