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
Name | Role | Address |
---|---|---|
ROY GAMBELLA | DOS Process Agent | 12 DUMPLIN HILL LANE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ROY GAMBELLA | Chief Executive Officer | 12 DUMPLIN HILL LANE, HUNTINGTON, NY, United States, 11743 |
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) |
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