Name: | MEELAN FLOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1948 (77 years ago) |
Entity Number: | 81549 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 5126 COMMERCIAL DRIVE EAST, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
S. JOSEPH MEELAN | Chief Executive Officer | 5126 COMMERCIAL DRIVE EAST, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
KYRA J MEELAN-WERNER | DOS Process Agent | 5126 COMMERCIAL DRIVE EAST, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-10 | 2010-04-02 | Address | 5126 COMMERCIAL DRIVE EAST, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2006-02-10 | Address | 5126 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2006-02-10 | Address | 5126 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2006-02-10 | Address | 5126 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
1992-05-15 | 1993-03-11 | Address | 5126 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313002283 | 2014-03-13 | BIENNIAL STATEMENT | 2014-01-01 |
120209002702 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100402003315 | 2010-04-02 | BIENNIAL STATEMENT | 2010-01-01 |
080103002143 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060210002895 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State