Name: | MOUNTAIN PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1980 (44 years ago) |
Entity Number: | 668878 |
ZIP code: | 12540 |
County: | Putnam |
Place of Formation: | New York |
Address: | 47 BURDICK RD, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS GRAY | Chief Executive Officer | 25 BAXTER RD, PAWLING, NY, United States, 12564 |
Name | Role | Address |
---|---|---|
MOUNTAIN PRODUCTS, INC. | DOS Process Agent | 47 BURDICK RD, LAGRANGEVILLE, NY, United States, 12540 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-11-27 | 2005-01-31 | Address | 65 DEER RIDGE RD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer) |
2000-11-27 | 2020-12-04 | Address | 47 BURDICK RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
1997-01-14 | 2000-11-27 | Address | BURDICK RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office) |
1997-01-14 | 2000-11-27 | Address | 408 DEER RIDGE ROAD, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 2000-11-27 | Address | BURDICK RD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204060834 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
141212006524 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
121217002402 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101223002243 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081224002465 | 2008-12-24 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State