Name: | TEREX UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2013 (12 years ago) |
Entity Number: | 4426615 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Oregon |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 45 Glover Avenue, 4th Floor, Norwalk, CT, United States, 06850 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SCOTT J POSNER | Chief Executive Officer | 45 GLOVER AVE, 4TH FLOOR, NORWALK, CT, United States, 06850 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2023-07-06 | Address | 200 NYALA FARM ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 45 GLOVER AVE, 4TH FLOOR, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer) |
2015-07-10 | 2023-07-06 | Address | 200 NYALA FARM ROAD, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2013-07-03 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230706005337 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
210720000955 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190709060947 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170713006176 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
150710006011 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130703000585 | 2013-07-03 | APPLICATION OF AUTHORITY | 2013-07-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State