Name: | CLOVER MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1988 (37 years ago) |
Date of dissolution: | 02 Jul 2024 |
Entity Number: | 1257626 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590 |
Principal Address: | 16 MCKINLEY AVE, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 NEW YORK AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
EUGENE W. MURPHY | Chief Executive Officer | 16 MCKINLEY AVE., ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-06 | 2024-07-16 | Address | 28 NEW YORK AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1998-04-13 | 2006-12-06 | Address | 16 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process) |
1996-05-23 | 1998-04-13 | Address | 15 MCKINLEY AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002668 | 2024-07-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-02 |
061206000305 | 2006-12-06 | CERTIFICATE OF CHANGE | 2006-12-06 |
020328002483 | 2002-03-28 | BIENNIAL STATEMENT | 2002-04-01 |
000417002240 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980413002425 | 1998-04-13 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State