Name: | TOMCO MECHANICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1986 (39 years ago) |
Entity Number: | 1122287 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 STATE ST, WESTBURY, NY, United States, 11590 |
Principal Address: | 125 s, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MARTINELLI | Chief Executive Officer | 125 STATE ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 STATE ST, WESTBURY, NY, United States, 11590 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022024043B42 | 2024-02-12 | 2024-02-29 | PLACE CRANE OR SHOVEL ON STREET | WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M022024043B43 | 2024-02-12 | 2024-02-29 | OCCUPANCY OF ROADWAY AS STIPULATED | WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M022024043B44 | 2024-02-12 | 2024-02-29 | OCCUPANCY OF SIDEWALK AS STIPULATED | WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
M152024040A00 | 2024-02-09 | 2024-02-29 | DOT USE ONLY-FULL ROADWAY CLOSURE APPL'S | WEST 202 STREET, MANHATTAN, FROM STREET 9 AVENUE TO STREET 10 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-23 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-22 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-04 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-27 | 2025-04-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728002983 | 2022-07-28 | CERTIFICATE OF AMENDMENT | 2022-07-28 |
220331001187 | 2022-03-31 | BIENNIAL STATEMENT | 2020-10-01 |
130115002327 | 2013-01-15 | BIENNIAL STATEMENT | 2012-10-01 |
110225000780 | 2011-02-25 | CERTIFICATE OF AMENDMENT | 2011-02-25 |
101020002771 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State