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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT DIPIETRO | Chief Executive Officer | 601 MERRITT 7, 6TH FLOOR, NORWALK, CT, United States, 06851 |
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 |
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 |
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 |
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