Name: | MUCHER ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1977 (48 years ago) |
Entity Number: | 423721 |
ZIP code: | 14569 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 189 NORTH MAIN STREET, PO BOX 270, WARSAW, NY, United States, 14569 |
Principal Address: | 5520 WILDER RD, WARSAW, NY, United States, 14569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY E ERICKSON | DOS Process Agent | 189 NORTH MAIN STREET, PO BOX 270, WARSAW, NY, United States, 14569 |
Name | Role | Address |
---|---|---|
RALPH E MUCHER, III | Chief Executive Officer | 5520 WILDER RD, WARSAW, NY, United States, 14569 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2011-07-19 | Address | 38 DUNCAN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2009-02-17 | Address | 38 DUNCAN ST, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2011-07-19 | Address | 38 DUNCAN ST EXTENSION, WARSAW, NY, 14569, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2011-07-19 | Address | 140 NORTH MAIN ST, WARSAW, NY, 14569, USA (Type of address: Service of Process) |
1997-04-14 | 2003-03-06 | Address | 38 DUNCAN ST EXTENSION, WARSAW, NY, 14569, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120223024 | 2012-02-23 | ASSUMED NAME CORP INITIAL FILING | 2012-02-23 |
110719002559 | 2011-07-19 | BIENNIAL STATEMENT | 2011-02-01 |
090217002779 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070312002537 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050331002088 | 2005-03-31 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State