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
Name | Role | Address |
---|---|---|
MARY H. MARSH | Chief Executive Officer | 4934 SW HEWITT, PORTLAND, OR, United States, 97221 |
Name | Role | Address |
---|---|---|
TERRY-MULFORD HOUSE, INC. | DOS Process Agent | PO BOX 96351, PORTLAND, OR, United States, 97296 |
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) |
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