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
Name | Role | Address |
---|---|---|
DEIRDRE EGAN | Chief Executive Officer | 415 WEST PALM STREET, LANTANA, FL, United States, 33462 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 336, MAHOPAC FALLS, NY, United States, 10542 |
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) |
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