Search icon

PMF MECHANICAL CONTRACTING CO. INC.

Company Details

Name: PMF MECHANICAL CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1986 (39 years ago)
Date of dissolution: 25 Sep 1996
Entity Number: 1076936
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: 1001 RIVERSCAPE, FULTON, NY, United States, 13069
Principal Address: 1001 RIVERSCAPE, FULTON, NY, United States, 13044

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 RIVERSCAPE, FULTON, NY, United States, 13069

Chief Executive Officer

Name Role Address
THEODORE L FLEISCH III Chief Executive Officer 1001 RIVERSCAPE, FULTON, NY, United States, 13044

History

Start date End date Type Value
1992-10-27 1993-07-29 Address 1001 RIVERSCAPE, FULTON, NY, 13069, USA (Type of address: Service of Process)
1992-10-27 1993-07-29 Address 142 KNAPP ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Chief Executive Officer)
1992-10-27 1993-07-29 Address 142 KNAPP ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Principal Executive Office)
1986-04-25 1992-10-27 Address 142 KNAPP ROAD, CONSTANTIA, NY, 13044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1305123 1996-09-25 DISSOLUTION BY PROCLAMATION 1996-09-25
930729002569 1993-07-29 BIENNIAL STATEMENT 1993-04-01
921027002265 1992-10-27 BIENNIAL STATEMENT 1992-04-01
B350745-3 1986-04-25 CERTIFICATE OF INCORPORATION 1986-04-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State