DAVIS MECHANICAL SERVICE, INC.
Headquarter
Name: | DAVIS MECHANICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1987 (38 years ago) |
Entity Number: | 1157687 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6689 Old Collamer Road, East Syracuse, NY, United States, 13057 |
Principal Address: | 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOS T. GEATRAKAS | Chief Executive Officer | 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6689 Old Collamer Road, East Syracuse, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-07 | 2023-03-07 | Address | 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2023-03-07 | Address | 6689 OLD COLLAMER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2023-03-07 | Address | 6689 OLD COLLAMER RD., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1999-04-05 | 2002-04-01 | Address | ONE PARK PLACE, 4TH FLOOR, 300 S. STATE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1997-05-05 | 1999-04-05 | Address | C/O POUSHTER & MARSHALL, PC, 500 SOUTH SALINA ST SUITE 1010, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230307000198 | 2023-03-07 | BIENNIAL STATEMENT | 2023-03-01 |
220210001384 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
191009002004 | 2019-10-09 | BIENNIAL STATEMENT | 2019-03-01 |
110504002154 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
100331002102 | 2010-03-31 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State