Search icon

MURPHY FENCE, INC.

Company Details

Name: MURPHY FENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1949 (76 years ago)
Entity Number: 61991
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 1 haven ave, VALLEY STREAM, NY, United States, 11580
Principal Address: 117-14 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
STUART S MINHAS Chief Executive Officer 117-14 ATLANTIC AVE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
lovepreet singh DOS Process Agent 1 haven ave, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2011-01-28 2022-07-01 Address 117-14 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2011-01-28 2022-07-01 Address 117-14 ATLANTIC AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1999-04-12 2011-01-28 Address 97-22 100TH ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1999-04-12 2011-01-28 Address 97-22 100TH ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1999-04-12 2011-01-28 Address 160 KINSINGTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220701000051 2022-06-30 CERTIFICATE OF CHANGE BY ENTITY 2022-06-30
110128000312 2011-01-28 CERTIFICATE OF CHANGE 2011-01-28
110128002294 2011-01-28 AMENDMENT TO BIENNIAL STATEMENT 2009-04-01
090414003532 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070411002384 2007-04-11 BIENNIAL STATEMENT 2007-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State