Search icon

MEXCON, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MEXCON, INC., CONNECTICUT 0593767 CONNECTICUT

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

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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337326615 0215800 2012-11-13 EAST GENESEE STREET, SYRACUSE, NY, 13210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-11-13
Emphasis N: SILICA
Case Closed 2012-12-18

Related Activity

Type Inspection
Activity Nr 732761
Health Yes
Type Complaint
Activity Nr 658592
Health Yes
312371321 0215800 2009-08-31 NORTH STATE STREET, LOWVILLE, NY, 13367
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
12036026 0215800 1982-08-31 ROUTE 20, Bridgewater, NY, 13030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-31
Case Closed 1982-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9800002 Employee Retirement Income Security Act (ERISA) 1998-01-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1998-01-02
Termination Date 1999-06-07
Section 0185

Parties

Name LOCAL NO. 35 PENSION,
Role Plaintiff
Name MEXCON, INC.
Role Defendant
9701468 Employee Retirement Income Security Act (ERISA) 1997-10-10 voluntarily
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