Name: | ST. JAMES MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1985 (40 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1030817 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 96 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES CAVANAUGH | Chief Executive Officer | 96 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
SJM, INC | DOS Process Agent | 96 CAIN DRIVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-07 | 1995-07-21 | Address | 130 RIVIERA DR., KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246190 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
950721002522 | 1995-07-21 | BIENNIAL STATEMENT | 1993-10-01 |
B275370-5 | 1985-10-07 | CERTIFICATE OF INCORPORATION | 1985-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304685969 | 0214700 | 2004-05-27 | HIGH SCHOOL, COLD SPRING HARBOR, NY, 11724 | |||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0900256 | Labor Management Relations Act | 2009-01-20 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED WELFARE FUND, WE, |
Role | Plaintiff |
Name | ST. JAMES MECHANICAL, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State