Name: | MEXCON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1978 (47 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 464279 |
ZIP code: | 10930 |
County: | Orange |
Place of Formation: | New York |
Address: | 42 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEXCON, INC., CONNECTICUT | 0593767 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930 |
Name | Role | Address |
---|---|---|
JEFFREY R. ROSAS | Chief Executive Officer | 42 CINDY LANE / PO BOX 34, CENTRAL VALLEY, NY, United States, 10917 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-13 | 2023-02-03 | Address | 42 CINDY LANE, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process) |
2008-01-04 | 2010-01-13 | Address | 42 CINDY LANE / PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2023-02-03 | Address | 42 CINDY LANE / PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2010-01-13 | Address | 42 CINDY LANE / PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
2000-01-26 | 2008-01-04 | Address | 42 CINDY LANE, PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
2000-01-26 | 2008-01-04 | Address | 42 CINDY LANE, PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
1998-01-12 | 2000-01-26 | Address | 42 CINDY LN, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1998-01-12 | 2000-01-26 | Address | 42 CINDY LN, CENTRAL VALLEY, NY, 10917, USA (Type of address: Service of Process) |
1998-01-12 | 2008-01-04 | Address | 42 CINDY LN, PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1996-02-15 | 1998-01-12 | Address | 26 CINDY LANE, PO BOX 34, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203003510 | 2022-09-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-27 |
20140513075 | 2014-05-13 | ASSUMED NAME LLC INITIAL FILING | 2014-05-13 |
140218002240 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120131002620 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100113002425 | 2010-01-13 | BIENNIAL STATEMENT | 2010-01-01 |
080104003199 | 2008-01-04 | BIENNIAL STATEMENT | 2008-01-01 |
060202003265 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
040107002684 | 2004-01-07 | BIENNIAL STATEMENT | 2004-01-01 |
020102002670 | 2002-01-02 | BIENNIAL STATEMENT | 2002-01-01 |
000126002472 | 2000-01-26 | BIENNIAL STATEMENT | 2000-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
337326615 | 0215800 | 2012-11-13 | EAST GENESEE STREET, SYRACUSE, NY, 13210 | |||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 732761 |
Health | Yes |
Type | Complaint |
Activity Nr | 658592 |
Health | Yes |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-08-31 |
Emphasis | S: HWY STREET BRIDGE CONSTR, S: COMMERCIAL CONSTR |
Case Closed | 2009-08-31 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-08-31 |
Case Closed | 1982-08-31 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9800002 | Employee Retirement Income Security Act (ERISA) | 1998-01-02 | default | |||||||||||||||||||||||||||||||||||||||||
|
Name | LOCAL NO. 35 PENSION, |
Role | Plaintiff |
Name | MEXCON, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 23 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 1997-10-10 |
Termination Date | 1998-01-23 |
Section | 1132 |
Parties
Name | ENGINEERS FUNDS, |
Role | Plaintiff |
Name | MEXCON, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State