Name: | H & H MECHANICAL COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1987 (38 years ago) |
Entity Number: | 1154277 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1694 MEADOWBROOK ROAD, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY R BEY, JR | Chief Executive Officer | 1694 MEADOWBROOK ROAD, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
HENRY R BEY, JR | DOS Process Agent | 1694 MEADOWBROOK ROAD, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-18 | 2011-05-03 | Address | 1694 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2005-04-18 | 2011-05-03 | Address | 1694 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2005-04-18 | 2011-05-03 | Address | 1694 MEADOWBROOK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2001-03-30 | 2005-04-18 | Address | 75 CARMAN AVE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office) |
2001-03-30 | 2005-04-18 | Address | 75 CARMAN AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
2001-03-30 | 2005-04-18 | Address | 75 CARMAN AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1995-02-07 | 2001-03-30 | Address | 749 SCRANTON AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1995-02-07 | 2001-03-30 | Address | 749 SCRANTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1995-02-07 | 2001-03-30 | Address | 749 SCRANTON AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1987-03-18 | 1995-02-07 | Address | 216 STUART RD., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130325002261 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110503003065 | 2011-05-03 | BIENNIAL STATEMENT | 2011-03-01 |
090225002494 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070316002808 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
050418002311 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030311002739 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
010330002608 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
990317002285 | 1999-03-17 | BIENNIAL STATEMENT | 1999-03-01 |
970312002049 | 1997-03-12 | BIENNIAL STATEMENT | 1997-03-01 |
950207002022 | 1995-02-07 | BIENNIAL STATEMENT | 1994-03-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State