MAINTENANCE SERVICE INDUSTRIES, INC.

Name: | MAINTENANCE SERVICE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1982 (43 years ago) |
Entity Number: | 761048 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 247 RTE 100, SOMERS, NY, United States, 10589 |
Address: | PO BOX 568, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER FULLERTON | Chief Executive Officer | 247 RTE 100, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 568, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 53 SAGAMORE DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-08-28 | 2024-08-28 | Address | 247 RTE 100, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-04-15 | 2024-08-28 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2014-07-30 | 2024-08-28 | Address | 53 SAGAMORE DR, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2014-07-30 | 2024-08-28 | Address | PO BOX 568, YORKTOWN HEIGHTS, NY, 10598, 0568, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003674 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
140730002012 | 2014-07-30 | BIENNIAL STATEMENT | 2014-03-01 |
120502002144 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100409002318 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
080307003131 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State