DOUG MANGAN SALES CO., INC.

Name: | DOUG MANGAN SALES CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 1981 (44 years ago) |
Entity Number: | 711964 |
ZIP code: | 44140 |
County: | Niagara |
Place of Formation: | New York |
Address: | 27110 WOLF ROAD, BAY VILLAGE, OH, United States, 44140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE MANGAN | Chief Executive Officer | 27110 WOLF ROAD, BAY VILLAGE, OH, United States, 44140 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27110 WOLF ROAD, BAY VILLAGE, OH, United States, 44140 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-13 | 2007-09-19 | Address | PO BOX 239, 3210 NORTHWAY DR, SANBORN, NY, 14132, 0239, USA (Type of address: Service of Process) |
2005-09-13 | 2007-09-19 | Address | PO BOX 239, SANBORN, NY, 14132, 0239, USA (Type of address: Chief Executive Officer) |
2005-09-13 | 2007-09-19 | Address | PO BOX 239, 3210 NORTHWAY DR, SANBORN, NY, 14132, 0239, USA (Type of address: Principal Executive Office) |
2003-07-01 | 2005-09-13 | Address | 6329 HOOVER RD, SANBORN, NY, 14132, 0239, USA (Type of address: Service of Process) |
2003-07-01 | 2005-09-13 | Address | 6329 HOOVER ROAD, SANBORN, NY, 14132, 0239, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090702002310 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070919002148 | 2007-09-19 | BIENNIAL STATEMENT | 2007-07-01 |
050913002549 | 2005-09-13 | BIENNIAL STATEMENT | 2005-07-01 |
030701002366 | 2003-07-01 | BIENNIAL STATEMENT | 2003-07-01 |
010730002194 | 2001-07-30 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State