Name: | MURPHY ELECTRIC & INDUSTRIAL CONTROL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Feb 2017 (8 years ago) |
Entity Number: | 5081061 |
ZIP code: | 02359 |
County: | Monroe |
Place of Formation: | Massachusetts |
Address: | 7 RIVERSIDE DRIVE, PEMBROKE, MA, United States, 02359 |
Name | Role | Address |
---|---|---|
C/O MURPHY ELECTRIC & INDUSTRIAL CONTROL, LLC | DOS Process Agent | 7 RIVERSIDE DRIVE, PEMBROKE, MA, United States, 02359 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2023-04-14 | Address | 7 RIVERSIDE DRIVE, PEMBROKE, MA, 02359, USA (Type of address: Service of Process) |
2017-02-07 | 2019-06-05 | Address | VALIANT POWER GROUP, INC., 1 COMMERCE STREET, BRANCHBURG, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230414005985 | 2023-04-14 | BIENNIAL STATEMENT | 2023-02-01 |
220331001266 | 2022-03-31 | BIENNIAL STATEMENT | 2021-02-01 |
200227060265 | 2020-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
190605000054 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
190528001187 | 2019-05-28 | CERTIFICATE OF AMENDMENT | 2019-05-28 |
170329000117 | 2017-03-29 | CERTIFICATE OF PUBLICATION | 2017-03-29 |
170207000184 | 2017-02-07 | APPLICATION OF AUTHORITY | 2017-02-07 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State