Search icon

MEXCON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 CINDY LANE, HIGHLAND MILLS, NY, United States, 10930

Chief Executive Officer

Name Role Address
JEFFREY R. ROSAS Chief Executive Officer 42 CINDY LANE / PO BOX 34, CENTRAL VALLEY, NY, United States, 10917

Links between entities

Type:
Headquarter of
Company Number:
0593767
State:
CONNECTICUT
CONNECTICUT profile:

History

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: Service of Process)
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: 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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-11-13
Type:
Complaint
Address:
EAST GENESEE STREET, SYRACUSE, NY, 13210
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-08-31
Type:
Prog Related
Address:
NORTH STATE STREET, LOWVILLE, NY, 13367
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-31
Type:
Planned
Address:
ROUTE 20, Bridgewater, NY, 13030
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1998-01-02
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL NO. 35 PENSION,
Party Role:
Plaintiff
Party Name:
MEXCON, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-10-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ENGINEERS FUNDS,
Party Role:
Plaintiff
Party Name:
MEXCON, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State