Search icon

M.G.S. MANUFACTURING INC.

Branch

Company Details

Entity Name: M.G.S. MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Nov 2008 (16 years ago)
Branch of: M.G.S. MANUFACTURING INC., NEW YORK (Company Number 171837)
Document Number: F08000005006
FEI/EIN Number 160962284
Address: 122 OTIS STREET, ROME, NY, 13441
Mail Address: POST OFFICE BOX 4259, ROME, NY, 13442-4259
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
JOHNSON ROBERT D Chief Executive Officer 20 MARINER BEACH LANE, VERO BEACH, FL, 32963

Director

Name Role Address
JOHNSON ROBERT D Director 20 MARINER BEACH LANE, VERO BEACH, FL, 32963
STEPHAN SCOTT W Director 122 OTIS STREET, ROME, NY, 13441
GROW DAVID C Director 301 N. WASHINGTON STREET, ROME, NY, 13440

Vice President

Name Role Address
STEPHAN SCOTT W Vice President 122 OTIS STREET, ROME, NY, 13441
McComiskey Thomas D Vice President 122 Otis Street, Rome, NY, 13441

Assistant Secretary

Name Role Address
STEPHAN SCOTT W Assistant Secretary 122 OTIS STREET, ROME, NY, 13441

Secretary

Name Role Address
GROW DAVID C Secretary 301 N. WASHINGTON STREET, ROME, NY, 13440

Treasurer

Name Role Address
GROW DAVID C Treasurer 301 N. WASHINGTON STREET, ROME, NY, 13440

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-07-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State