Search icon

MONTROSE INDUSTRIES, INC.

Company Details

Name: MONTROSE INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1985 (40 years ago)
Date of dissolution: 24 Jan 2012
Entity Number: 975086
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 12 DUMPLIN HILL LANE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROY GAMBELLA DOS Process Agent 12 DUMPLIN HILL LANE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROY GAMBELLA Chief Executive Officer 12 DUMPLIN HILL LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1994-02-23 2011-06-14 Address 59 LEBRUN STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
1994-02-23 2011-06-14 Address 59 LEBRUN STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
1994-02-23 2011-06-14 Address 59 LEBRUN STREET, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-02-23 Address 3 STONE GATE COURT, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-04-28 1994-02-23 Address 3 STONE GATE COURT, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1993-04-28 1994-02-23 Address 3 STONE GATE COURT, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1993-02-19 1993-04-28 Address 3 STONE GATE COURT, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1985-02-19 1993-02-19 Address 2 SALT BOX COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124000710 2012-01-24 CERTIFICATE OF DISSOLUTION 2012-01-24
110614002881 2011-06-14 BIENNIAL STATEMENT 2011-02-01
940223002354 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930428002888 1993-04-28 BIENNIAL STATEMENT 1993-02-01
930219000188 1993-02-19 CERTIFICATE OF CHANGE 1993-02-19
B194600-4 1985-02-19 CERTIFICATE OF INCORPORATION 1985-02-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State