Search icon

TERRY-MULFORD HOUSE, INC.

Company Details

Name: TERRY-MULFORD HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1980 (45 years ago)
Entity Number: 659213
ZIP code: 97296
County: Suffolk
Place of Formation: New York
Address: PO BOX 96351, PORTLAND, OR, United States, 97296
Principal Address: 30675 MAIN ROAD, ORIENT, NY, United States, 11957

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARY H. MARSH Chief Executive Officer 4934 SW HEWITT, PORTLAND, OR, United States, 97221

DOS Process Agent

Name Role Address
TERRY-MULFORD HOUSE, INC. DOS Process Agent PO BOX 96351, PORTLAND, OR, United States, 97296

History

Start date End date Type Value
2010-10-18 2014-10-16 Address 1000 HENNING RD, PERKIOMONVILLE, PA, 18074, USA (Type of address: Chief Executive Officer)
2006-09-22 2019-06-24 Address 30675 MAIN ROAD, ORIENT, NY, 11957, 1152, USA (Type of address: Service of Process)
2006-09-22 2010-10-18 Address 30675 MAIN ROAD, ORIENT, NY, 11957, 1152, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-09-22 Address 30675 MAIN RD, ORIENT, NY, 11957, 1152, USA (Type of address: Principal Executive Office)
2002-10-21 2006-09-22 Address 30675 MAIN RD, ORIENT, NY, 11957, 1152, USA (Type of address: Chief Executive Officer)
2002-10-21 2006-09-22 Address 30675 MAIN RD, ORIENT, NY, 11957, 1152, USA (Type of address: Service of Process)
1998-10-26 2002-10-21 Address 30675 MAIN RD, OREINT, NY, 11957, USA (Type of address: Service of Process)
1993-11-09 1998-10-26 Address 80 CROSMAN TERRACE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1992-11-17 2002-10-21 Address 30675 MAIN RD, OREINT, NY, 11957, USA (Type of address: Principal Executive Office)
1992-11-17 2002-10-21 Address 30675 MAIN RD, ORIENT, NY, 11957, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190624060331 2019-06-24 BIENNIAL STATEMENT 2018-10-01
141016006311 2014-10-16 BIENNIAL STATEMENT 2014-10-01
121120002212 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101018002807 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080924002293 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060922002618 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041108002171 2004-11-08 BIENNIAL STATEMENT 2004-10-01
021021002216 2002-10-21 BIENNIAL STATEMENT 2002-10-01
001006002671 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981026002355 1998-10-26 BIENNIAL STATEMENT 1998-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State