S.T. MECHANICAL CORP.

Name: | S.T. MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1988 (37 years ago) |
Date of dissolution: | 04 Oct 2006 |
Entity Number: | 1308707 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 288 ROSE ST, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KLIMOVICH | Chief Executive Officer | 288 ROSE ST, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 288 ROSE ST, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-23 | 2004-12-14 | Address | 458 MILLER AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2004-12-14 | Address | 458 MILLER AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2004-12-14 | Address | 458 MILLER AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1988-11-23 | 1992-11-23 | Address | 458 MILLER AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061004000386 | 2006-10-04 | CERTIFICATE OF DISSOLUTION | 2006-10-04 |
041214002754 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021114002311 | 2002-11-14 | BIENNIAL STATEMENT | 2002-11-01 |
001107002495 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
981027002261 | 1998-10-27 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State