Search icon

GREGG MECHANICAL CORP.

Company Details

Name: GREGG MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1987 (37 years ago)
Entity Number: 1198761
ZIP code: 10005
County: Richmond
Place of Formation: New York
Principal Address: 198 PULASKI AVE, STATEN ISLAND, NY, United States, 10303
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 718-761-2300

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT DIPIETRO Chief Executive Officer 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851

Licenses

Number Status Type Date End date
2080423-DCA Inactive Business 2018-12-04 2023-02-28
1322555-DCA Inactive Business 2009-06-16 2019-02-28

History

Start date End date Type Value
2019-03-04 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2007-08-20 2019-03-04 Address 198 PULASKI AVENUE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1997-09-15 2007-08-20 Address 198 PULASKI AVE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
1993-03-16 1997-09-15 Address 32 DORA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1993-03-16 1997-09-15 Address 103 WOOLEY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1987-08-31 1997-09-15 Address 32 DORA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1987-08-31 2019-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210713001253 2021-07-13 BIENNIAL STATEMENT 2021-07-13
200219000234 2020-02-19 CERTIFICATE OF CHANGE 2020-02-19
200131000537 2020-01-31 COURT ORDER 2020-01-31
190606000198 2019-06-06 CERTIFICATE OF DISSOLUTION 2019-06-06
190304000366 2019-03-04 CERTIFICATE OF AMENDMENT 2019-03-04
131203006127 2013-12-03 BIENNIAL STATEMENT 2013-08-01
110826002074 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090729002051 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070820000408 2007-08-20 CERTIFICATE OF CHANGE 2007-08-20
070810002017 2007-08-10 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3341857 TRUSTFUNDHIC INVOICED 2021-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3341858 RENEWAL INVOICED 2021-06-28 100 Home Improvement Contractor License Renewal Fee
2970314 FINGERPRINT INVOICED 2019-01-29 450 Fingerprint Fee
2933554 FINGERPRINT CREDITED 2018-11-23 75 Fingerprint Fee
2932735 FINGERPRINT INVOICED 2018-11-21 75 Fingerprint Fee
2932731 FINGERPRINT INVOICED 2018-11-21 75 Fingerprint Fee
2930834 LICENSE INVOICED 2018-11-16 25 Home Improvement Contractor License Fee
2930835 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930836 BLUEDOT INVOICED 2018-11-16 100 Bluedot Fee
2522261 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee

Date of last update: 23 Jan 2025

Sources: New York Secretary of State