M.H. SNYDER & SONS, INC.

Name: | M.H. SNYDER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1956 (69 years ago) |
Entity Number: | 99175 |
ZIP code: | 11954 |
County: | New York |
Place of Formation: | New York |
Address: | 89 SOUTH ELROY RD, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL B SNYDER | Chief Executive Officer | 89 SOUTH ELROY RD, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
M.H. SNYDER & SONS, INC. | DOS Process Agent | 89 SOUTH ELROY RD, MONTAUK, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-31 | 2014-12-31 | Address | 49 BRONXVILLE RD, PO BOX 333, BRONXVILLE, NY, 10708, 0333, USA (Type of address: Service of Process) |
2005-01-31 | 2014-12-31 | Address | 49 BRONXVILLE RD, PO BOX 333, BRONXVILLE, NY, 10708, 0333, USA (Type of address: Chief Executive Officer) |
2005-01-31 | 2014-12-31 | Address | 49 BRONXVILLE RD, PO BOX 333, BRONXVILLE, NY, 10708, 0333, USA (Type of address: Principal Executive Office) |
1997-01-07 | 2005-01-31 | Address | 26 MILBURN ST, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1995-06-29 | 2005-01-31 | Address | PO BOX 333, 26 MILLBURN ST 2ND FLOOR, BRONXVILLE, NY, 10708, 0333, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190508098 | 2019-05-08 | ASSUMED NAME CORP INITIAL FILING | 2019-05-08 |
181224006015 | 2018-12-24 | BIENNIAL STATEMENT | 2018-12-01 |
161230006182 | 2016-12-30 | BIENNIAL STATEMENT | 2016-12-01 |
141231006429 | 2014-12-31 | BIENNIAL STATEMENT | 2014-12-01 |
130114002176 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State