Search icon

M & O METAL PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & O METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1977 (48 years ago)
Date of dissolution: 03 Jun 2021
Entity Number: 454891
ZIP code: 14738
County: Chautauqua
Place of Formation: New York
Address: PO BOX 500, 27 WHITE DRIVE, FREWSBURG, NY, United States, 14738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & O METAL PRODUCTS, INC. DOS Process Agent PO BOX 500, 27 WHITE DRIVE, FREWSBURG, NY, United States, 14738

Chief Executive Officer

Name Role Address
JOHN ERIC WRIGHT Chief Executive Officer PO BOX 500, 27 WHITE DRIVE, FREWSBURG, NY, United States, 14738

History

Start date End date Type Value
2003-11-10 2015-11-03 Address 27 WHITE DRIVE, FREWSBURG, NY, 14738, 0500, USA (Type of address: Service of Process)
2003-11-10 2015-11-03 Address 27 WHITE DRIVE, FREWSBURG, NY, 14738, 0500, USA (Type of address: Chief Executive Officer)
2003-11-10 2015-11-03 Address 27 WHITE DRIVE, FREWSBURG, NY, 14738, 0500, USA (Type of address: Principal Executive Office)
1994-01-04 2003-11-10 Address 27 WHITE DRIVE, FREWSBURG, NY, 14738, USA (Type of address: Service of Process)
1992-12-17 2003-11-10 Address 27 WHITE DRIVE, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210603000077 2021-06-03 CERTIFICATE OF DISSOLUTION 2021-06-03
191108060237 2019-11-08 BIENNIAL STATEMENT 2019-11-01
151103007094 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131204002118 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111121002044 2011-11-21 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State