Name: | MOHAWK METAL PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1947 (78 years ago) |
Entity Number: | 79185 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Principal Address: | 2175 BEECHGROVE PL, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
JOHN B MILLET, JR | Chief Executive Officer | 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2175 BEECHGROVE PLACE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2011-01-11 | Address | 2175 BEECHGROVE PL, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2011-01-11 | Address | 2175 BEECHGROVE PLACE, UTICA, NY, 13501, 1797, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 2001-01-29 | Address | 2175 BEECHGROVE PLACE, UTICA, NY, 13501, 1797, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2011-01-11 | Address | 2175 BEECHGROVE PLACE, UTICA, NY, 13501, 1797, USA (Type of address: Service of Process) |
1947-01-29 | 1993-01-28 | Address | NO STREET ADDRESS GIVEN, FRANKFORT, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190403015 | 2019-04-03 | ASSUMED NAME CORP INITIAL FILING | 2019-04-03 |
110111002386 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
090105003080 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070213002949 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050214002857 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State