Search icon

RICHARD MERLINO & SONS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD MERLINO & SONS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1983 (42 years ago)
Entity Number: 878426
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 82 MCBEE COURT, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 MCBEE COURT, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
FLORENCE MERLINO Chief Executive Officer 82 MCBEE COURT, MONROE, NY, United States, 10950

History

Start date End date Type Value
1999-12-01 2001-11-30 Address 6 ASHLAWN COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-12-07 1999-12-01 Address 6 ASHLAWN COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
1992-12-07 2001-11-30 Address 6 ASHLAWN COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
1983-11-02 2001-11-30 Address 6 ASHLAWN COURT, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060314002030 2006-03-14 BIENNIAL STATEMENT 2005-11-01
031027002626 2003-10-27 BIENNIAL STATEMENT 2003-11-01
011130002250 2001-11-30 BIENNIAL STATEMENT 2001-11-01
991201002389 1999-12-01 BIENNIAL STATEMENT 1999-11-01
971117002528 1997-11-17 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-07-24
Type:
Referral
Address:
WESTCHESTER AIRPORT NEW TERMINAL BLDG, WHITE PLAINS, NY, 10604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-19
Type:
Unprog Rel
Address:
MAMARONECK TREATMENT PLANT, MAMARONECK, NY, 10543
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State