Name: | M & J MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1988 (37 years ago) |
Entity Number: | 1280097 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Mechanical HVAC supervision and coordination of HVAC subcontractors, specializing in healthcare facilities and institutions. |
Address: | 118 East 28th Street, Suite 710, New York, NY, United States, 10016 |
Principal Address: | 118 East 28th Street, Suite 710, NEW YORK, NY, United States, 10016 |
Contact Details
Phone +1 212-989-9293
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JILL STRAUSS | Chief Executive Officer | 118 EAST 28TH STREET, SUITE 710, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JEFFREY WEISS | DOS Process Agent | 118 East 28th Street, Suite 710, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 1123 BROADWAY, SUITE 416, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2024-07-09 | Address | 118 EAST 28TH STREET, SUITE 710, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-03 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-12-05 | 2024-07-09 | Address | 1123 BROADWAY, SUITE 416, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709003758 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
220310001970 | 2022-03-10 | BIENNIAL STATEMENT | 2020-07-01 |
171205002003 | 2017-12-05 | BIENNIAL STATEMENT | 2016-07-01 |
950615002368 | 1995-06-15 | BIENNIAL STATEMENT | 1993-07-01 |
B667160-3 | 1988-07-26 | CERTIFICATE OF INCORPORATION | 1988-07-26 |
Date of last update: 12 May 2025
Sources: New York Secretary of State