Search icon

MIDWEST UNDERGROUND TECHNOLOGY, INC.

Branch

Company Details

Name: MIDWEST UNDERGROUND TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Branch of: MIDWEST UNDERGROUND TECHNOLOGY, INC., Illinois (Company Number LLC_06002684)
Entity Number: 4344104
ZIP code: 10168
County: New York
Place of Formation: Illinois
Address: 122 E. 42nd Street, 18TH FLOOR, New York, OK, United States, 10168
Principal Address: 7100 N. Santa Fe Ave, Oklahoma City, OK, United States, 73116

DOS Process Agent

Name Role Address
COGENCY GLOBAL DOS Process Agent 122 E. 42nd Street, 18TH FLOOR, New York, OK, United States, 10168

Chief Executive Officer

Name Role Address
TIMOTHY ROSSETTI Chief Executive Officer 7100 N. SANTA FE AVE, OKLAHOMA CITY, OK, United States, 73116

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 7100 N. SANTA FE AVE, OKLAHOMA CITY, OK, 73116, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 1720 W. ANTHONY DR., CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 2626 MIDWEST COURT, CHAMPAIGN, IL, 61822, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1720 W. ANTHONY DR., CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107004168 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230906004221 2023-09-06 BIENNIAL STATEMENT 2023-01-01
210202060500 2021-02-02 BIENNIAL STATEMENT 2021-01-01
SR-113857 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113858 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State