Search icon

MRP BALDWIN CORP.

Company Details

Name: MRP BALDWIN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1953 (72 years ago)
Entity Number: 92083
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 95 FROEHLICH FARM ROAD, WOODBURY, NY, United States, 11797
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BRUCE PERGAMENT Chief Executive Officer 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1977-02-10 2023-08-01 Address 101 MARCUS DRIVE, HUNTINGTON, NY, USA (Type of address: Service of Process)
1953-08-17 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1953-08-17 1977-02-10 Address 2280 HEMPSTEAD TPKE., HEMPSTEAD, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000474 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230111002831 2023-01-11 BIENNIAL STATEMENT 2021-08-01
B748143-3 1989-03-02 CERTIFICATE OF AMENDMENT 1989-03-02
B056099-2 1984-01-06 ASSUMED NAME CORP INITIAL FILING 1984-01-06
A377131-2 1977-02-10 CERTIFICATE OF AMENDMENT 1977-02-10
8545-42 1953-08-17 CERTIFICATE OF INCORPORATION 1953-08-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State