DIAM-N-BLU MECHANICAL CORP.

Name: | DIAM-N-BLU MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Feb 1988 (37 years ago) |
Date of dissolution: | 25 Jun 2021 |
Entity Number: | 1236227 |
ZIP code: | 11763 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1165 STATION RD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT BELZ | Chief Executive Officer | 1165 STATION RD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1165 STATION RD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-11 | 2014-07-25 | Address | 1165 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2006-03-03 | 2014-07-25 | Address | 1165 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2004-04-22 | 2014-07-25 | Address | 13 SOUTH HOWELLS POINT RD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
2004-04-22 | 2008-02-11 | Address | 13 SOUTH HOWELLS POINT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
1999-06-24 | 2006-03-03 | Address | 36 COMMERCIAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210625000428 | 2021-06-24 | CERTIFICATE OF MERGER | 2021-06-24 |
201210060047 | 2020-12-10 | BIENNIAL STATEMENT | 2020-02-01 |
140725002330 | 2014-07-25 | BIENNIAL STATEMENT | 2014-02-01 |
080211002299 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060303002551 | 2006-03-03 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State