J. P. MEHLEK, LTD.

Name: | J. P. MEHLEK, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1977 (48 years ago) |
Entity Number: | 450671 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7709 MOUNTAIN ASH, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 106-108 NORTH MAIN ST, N. SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7709 MOUNTAIN ASH, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
JOHN P. MEHLEK | Chief Executive Officer | 7709 MOUNTAIN ASH, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 2013-11-04 | Address | 106-108 N. MAIN ST., N. SYRACUSE, NY, 13212, 2335, USA (Type of address: Principal Executive Office) |
1977-10-06 | 1995-03-08 | Address | 6933 DRIFTWOOD DR EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131104002509 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
20130508095 | 2013-05-08 | ASSUMED NAME CORP INITIAL FILING | 2013-05-08 |
111026002222 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091014002707 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071002002471 | 2007-10-02 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State