DURR MECHANICAL CONSTRUCTION, INC.
Headquarter
Name: | DURR MECHANICAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035027 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 8TH AVE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
KENNETH A. DURR | Chief Executive Officer | 80 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2019-06-18 | Address | 2711 CENTERVILLE RD, WILMINGTON, DE, 19808, 1645, USA (Type of address: Service of Process) |
1997-04-11 | 2015-07-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-11-25 | 2006-01-12 | Address | 80 8TH AVE, NEW YORK, NY, 10011, 5126, USA (Type of address: Chief Executive Officer) |
1991-01-22 | 1997-04-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-09 | 1991-01-22 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618000277 | 2019-06-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-06-18 |
171013006271 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151222006026 | 2015-12-22 | BIENNIAL STATEMENT | 2015-10-01 |
150729006047 | 2015-07-29 | BIENNIAL STATEMENT | 2013-10-01 |
120926002057 | 2012-09-26 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State