THOMAS J. MELLEY, INC.

Name: | THOMAS J. MELLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1981 (44 years ago) |
Date of dissolution: | 07 Mar 2007 |
Entity Number: | 726129 |
ZIP code: | 11975 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 COWHILL LN, PO BOX 702, WAINSCOTT, NY, United States, 11975 |
Principal Address: | PO BOX 702, 15 COWHILL LN, WAINSCOTT, NY, United States, 11975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS J MELLEY | DOS Process Agent | 15 COWHILL LN, PO BOX 702, WAINSCOTT, NY, United States, 11975 |
Name | Role | Address |
---|---|---|
THOMAS J MELLEY | Chief Executive Officer | PO BOX 702, WAINSCOTT, NY, United States, 11975 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2003-09-29 | Address | 15 CEDAR HAVEN LANE, NORTH HAVEN, NY, 11963, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2003-09-29 | Address | 175 MONTAUK HIGHWAY, WATERMILL, NY, 11976, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2003-09-29 | Address | 175 MONTAUK HIGHWAY, WATERMILL, NY, 11976, USA (Type of address: Service of Process) |
1981-10-05 | 1995-07-19 | Address | 620 LANDING ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070307000163 | 2007-03-07 | CERTIFICATE OF DISSOLUTION | 2007-03-07 |
051118002272 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
030929002357 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011025002142 | 2001-10-25 | BIENNIAL STATEMENT | 2001-10-01 |
991115002439 | 1999-11-15 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State