MURPHY AND NOLAN, INC.
Headquarter
Name: | MURPHY AND NOLAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1953 (72 years ago) |
Entity Number: | 92350 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 55 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624 |
Principal Address: | 340 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 50
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURPHY AND NOLAN, INC. | DOS Process Agent | 55 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JOHN J. MURPHY IV | Chief Executive Officer | 340 PEAT STREET, SYRACUSE, NY, United States, 13217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-03-04 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-11-21 | 2023-11-21 | Address | 340 PEAT STREET, SYRACUSE, NY, 13217, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-11-21 | 2023-11-21 | Address | 340 PEAT ST, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231121002703 | 2023-11-21 | BIENNIAL STATEMENT | 2023-09-01 |
181119000481 | 2018-11-19 | CERTIFICATE OF CHANGE | 2018-11-19 |
131202006230 | 2013-12-02 | BIENNIAL STATEMENT | 2013-09-01 |
110920002025 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090904002258 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State