Search icon

CHARLES J. MELOI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES J. MELOI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1984 (41 years ago)
Date of dissolution: 15 Nov 2005
Entity Number: 950116
ZIP code: 12771
County: Orange
Place of Formation: New York
Principal Address: 14 CROSS LANE, MONTAGUE, NJ, United States, 07827
Address: PO BOX 1116, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES J. MELOI DOS Process Agent PO BOX 1116, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
CHARLES J MELOI Chief Executive Officer P O BOX 1116, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
1998-10-01 2005-02-25 Address 131 ROUTE 6 EAST, P.O. BOX 1116, PORT JERVIS, NY, 12771, 0159, USA (Type of address: Principal Executive Office)
1996-10-07 1998-10-01 Address 130 ROUTE 6 E, P O BOX 1116, PORT JERVIS, NY, 12771, 0159, USA (Type of address: Principal Executive Office)
1996-10-07 2000-09-21 Address P O BOX 1116, PORT JERVIS, NY, 12771, 0159, USA (Type of address: Service of Process)
1993-10-06 1996-10-07 Address T/A: DEER PARK LUMBER COMPANY, RD 4 130 ROUTE 6, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1993-10-06 1996-10-07 Address PO BOX 1116, PORT JERVIS, NY, 12771, 1116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051115000440 2005-11-15 CERTIFICATE OF DISSOLUTION 2005-11-15
050225002291 2005-02-25 BIENNIAL STATEMENT 2004-10-01
021002002684 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000921002378 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981001002035 1998-10-01 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State