Search icon

PETER J. ROZELL MECHANICAL, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER J. ROZELL MECHANICAL, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1986 (39 years ago)
Entity Number: 1130558
ZIP code: 12866
County: Warren
Place of Formation: New York
Principal Address: 129 PARK ROAD, QUEENSBURY, NY, United States, 12804
Address: 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J ROZELL Chief Executive Officer 129 PARK ROAD, QUEENSBURY, NY, United States, 12804

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866

Form 5500 Series

Employer Identification Number (EIN):
141689684
Plan Year:
2016
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-05 2022-02-02 Address BOX 2085A, RD 2, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1992-04-17 2022-02-02 Address P.O. BOX 678, TWO BROAD STREET PLAZA, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1986-12-16 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-16 1992-04-17 Address BUSH STRET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220608001765 2022-06-08 BIENNIAL STATEMENT 2020-12-01
220202002830 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
931216002214 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930405003348 1993-04-05 BIENNIAL STATEMENT 1992-12-01
920417000181 1992-04-17 CERTIFICATE OF AMENDMENT 1992-04-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State