SILVERMAN MECHANICAL CORP.

Name: | SILVERMAN MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1988 (37 years ago) |
Entity Number: | 1230523 |
ZIP code: | 12762 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, United States, 12762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SILVERMAN | Chief Executive Officer | PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, United States, 12762 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 446, 347 AIRPORT ROAD, MONGAUP VALLEY, NY, United States, 12762 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-27 | 2012-03-27 | Address | PO BOX 446, 81 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process) |
2001-12-27 | 2012-03-27 | Address | PO BOX 446, 81 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer) |
2001-12-27 | 2012-03-27 | Address | PO BOX 446, 81 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2001-12-27 | Address | PO BOX 446 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2001-12-27 | Address | PO BOX 446 GALE RD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140211002003 | 2014-02-11 | BIENNIAL STATEMENT | 2014-01-01 |
120327002592 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100126002215 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080108002793 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060202002941 | 2006-02-02 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State