Search icon

E & E MECHANICAL CONTRACTORS INC.

Company Details

Name: E & E MECHANICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1986 (38 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1127618
ZIP code: 10542
County: Putnam
Place of Formation: New York
Address: POB 336, MAHOPAC FALLS, NY, United States, 10542
Principal Address: 4 SHORE LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEIRDRE EGAN Chief Executive Officer 415 WEST PALM STREET, LANTANA, FL, United States, 33462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 336, MAHOPAC FALLS, NY, United States, 10542

History

Start date End date Type Value
1993-01-06 1993-11-16 Address 4 SHORE LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1986-11-18 1993-01-06 Address FOUR SHORE LANE, POB 3021 RFD NO THREE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1426262 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931116002421 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930106002097 1993-01-06 BIENNIAL STATEMENT 1992-11-01
B425030-5 1986-11-18 CERTIFICATE OF INCORPORATION 1986-11-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State