AWS MECHANICAL, CORP.

Name: | AWS MECHANICAL, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1988 (37 years ago) |
Date of dissolution: | 17 Sep 2019 |
Entity Number: | 1300422 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 215-15 NORTHERN BOULEVARD, 3RD FLOOR, BAYSIDE, NY, United States, 11361 |
Principal Address: | 32 HASTINGS RD, ISLAND PARK, NY, United States, 11558 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215-15 NORTHERN BOULEVARD, 3RD FLOOR, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
WILLIAM STROUSE | Chief Executive Officer | 46 ALABAMA AVE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-11 | 2019-03-22 | Address | 88-14 LITTLE NECK PARKWAY, FLORAL PARK, NY, 11011, USA (Type of address: Service of Process) |
2011-06-08 | 2014-09-11 | Address | 46 ALABAMA AVENUE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process) |
2005-02-25 | 2011-06-14 | Address | 44 ALABAMA AVE, ISLAND PARK, NY, 11558, 1116, USA (Type of address: Chief Executive Officer) |
2005-02-25 | 2011-06-08 | Address | 44 ALABAMA AVE, ISLAND PARK, NY, 11558, 1116, USA (Type of address: Service of Process) |
2000-10-11 | 2005-02-25 | Address | 3398 ELLIOTT BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190917000093 | 2019-09-17 | CERTIFICATE OF DISSOLUTION | 2019-09-17 |
190322000311 | 2019-03-22 | CERTIFICATE OF CHANGE | 2019-03-22 |
140911000099 | 2014-09-11 | CERTIFICATE OF CHANGE | 2014-09-11 |
121126006413 | 2012-11-26 | BIENNIAL STATEMENT | 2012-10-01 |
110614002967 | 2011-06-14 | BIENNIAL STATEMENT | 2010-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1084758 | LICENSE | INVOICED | 2011-11-01 | 100 | Home Improvement Contractor License Fee |
1084759 | TRUSTFUNDHIC | INVOICED | 2011-11-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1084757 | CNV_TFEE | INVOICED | 2011-11-01 | 7.46999979019165 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State