Search icon

NOVA MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NOVA MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 1988 (37 years ago)
Date of dissolution: 01 Sep 2006
Entity Number: 1276143
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 300 COLVIN WOODS PKWY, TONAWANDA, NY, United States, 14150
Address: 300 COLVIN WODOS PKWY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN REILLY Chief Executive Officer 300 COLVIN WOODS PKWY, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 COLVIN WODOS PKWY, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2004-08-09 2006-06-27 Address 21OO COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2004-08-09 2006-06-27 Address 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2004-08-09 2006-06-27 Address 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2002-07-11 2004-08-09 Address 6412 BAIRD AVE, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1993-04-08 2004-08-09 Address 1940 FILLMORE AVENUE, BUFFALO, NY, 14214, 2992, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060901000237 2006-09-01 CERTIFICATE OF DISSOLUTION 2006-09-01
060627002897 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040809002502 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020711002176 2002-07-11 BIENNIAL STATEMENT 2002-07-01
000720002094 2000-07-20 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State