Entity Number 1640337
Status Active
NameMSI-MOLDING SOLUTIONS, INC.
CountyOneida
Date of registration 01 Jun 1992 (32 years ago) 01 Jun 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 161 Clear Road, Oriskany, NY, United States, 13424
Address ZIP code 13424
Principal Address 6247 State Route 233, Rome, NY, United States, 13440
Principal Address ZIP code 13440
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FRANK GIOTTO
Chief Executive Officer
161 CLEAR ROAD, ORISKANY, NY, United States, 13424
FRANK GIOTTO
DOS Process Agent
161 Clear Road, Oriskany, NY, United States, 13424
2024-06-21
2024-06-21
Address
161 CLEAR ROAD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2024-06-21
2024-06-21
Address
3823 MOHAWK ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2002-05-29
2024-06-21
Address
3823 MOHAWK ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1998-06-22
2024-06-21
Address
118 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
1993-06-25
2002-05-29
Address
9559 SESSIONS ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer)
1992-06-01
2024-06-21
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-01
1998-06-22
Address
118 BLEECKER STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
240621002561
2024-06-21
BIENNIAL STATEMENT
2024-06-21
060413000640
2006-04-13
CERTIFICATE OF AMENDMENT
2006-04-13
040702002371
2004-07-02
BIENNIAL STATEMENT
2004-06-01
020529002170
2002-05-29
BIENNIAL STATEMENT
2002-06-01
000615002533
2000-06-15
BIENNIAL STATEMENT
2000-06-01
980622002439
1998-06-22
BIENNIAL STATEMENT
1998-06-01
960625002594
1996-06-25
BIENNIAL STATEMENT
1996-06-01
930625002226
1993-06-25
BIENNIAL STATEMENT
1993-06-01
920601000045
1992-06-01
CERTIFICATE OF INCORPORATION
1992-06-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts