SHRIER-MARTIN PROCESS EQUIPMENT, INC.

Name: | SHRIER-MARTIN PROCESS EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1979 (46 years ago) |
Entity Number: | 584218 |
ZIP code: | 14506 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1355 PITTSFORD-MENDON RD, MENDON, NY, United States, 14506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1355 PITTSFORD-MENDON RD, MENDON, NY, United States, 14506 |
Name | Role | Address |
---|---|---|
ADAM STEWART | Chief Executive Officer | 1355 PITTSFORD-MENDON RD, MENDON, NY, United States, 14506 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-21 | 2018-01-23 | Address | PO BOX 368, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2009-08-21 | Address | PO BOX 368, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
2005-11-04 | 2009-08-21 | Address | 1355 PITTSFORD-MENDON RD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office) |
1994-06-29 | 2005-11-04 | Address | PO BOX 368, 1355 PITTSFORD-MENDON ROAD, MENDON, NY, 14506, USA (Type of address: Principal Executive Office) |
1994-06-29 | 2005-11-04 | Address | PO BOX 368, MENDON, NY, 14506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201104059 | 2020-11-04 | ASSUMED NAME LLC INITIAL FILING | 2020-11-04 |
180123002008 | 2018-01-23 | BIENNIAL STATEMENT | 2017-09-01 |
111003002387 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
090821002318 | 2009-08-21 | BIENNIAL STATEMENT | 2009-09-01 |
070926002231 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State