PETER J. ROZELL MECHANICAL, LTD.

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
Name | Role | Address |
---|---|---|
BRIAN J ROZELL | Chief Executive Officer | 129 PARK ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
LEMERY GREISLER LLC | DOS Process Agent | 60 RAILROAD PLACE, SUITE 502, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State