KOLB MECHANICAL CORP.

Name: | KOLB MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1987 (38 years ago) |
Entity Number: | 1157056 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW T FOHRKOLB | Chief Executive Officer | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-26 | 2009-03-05 | Address | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2003-02-27 | 2007-03-26 | Address | 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
2003-02-27 | 2007-03-26 | Address | 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office) |
2003-02-27 | 2007-03-26 | Address | 11500 SOUND AVE / PO BOX 106, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer) |
2001-03-14 | 2003-02-27 | Address | 11500 OLD SOUND AVE, PO BOX 106, MATTITUCK, NY, 11952, 0106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150310006071 | 2015-03-10 | BIENNIAL STATEMENT | 2015-03-01 |
130326006196 | 2013-03-26 | BIENNIAL STATEMENT | 2013-03-01 |
110330002162 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090305002382 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070326003099 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State