Search icon

MIDWEST MECHANICAL CONTRACTORS OF NEW JERSEY, INC.

Company Details

Name: MIDWEST MECHANICAL CONTRACTORS OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1989 (36 years ago)
Entity Number: 1334135
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Address: 80 STATE STREET, ALBANY, KS, United States, 12207
Principal Address: 7801 W 110th Street, Overland Park, KS, United States, 66210

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, KS, United States, 12207

Chief Executive Officer

Name Role Address
CHRIS HUTCHINGS Chief Executive Officer 7801 W 110TH STREET, OVERLAND PARK, KS, United States, 66210

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 144 BELMONT DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 7801 W 110TH STREET, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-18 2025-03-05 Address 144 BELMONT DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 144 BELMONT DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-10-09 2023-03-18 Address 144 BELMONT DRIVE, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
2020-06-24 2023-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-24 2023-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-06-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250305002653 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230318000239 2023-03-18 BIENNIAL STATEMENT 2023-03-01
201009060180 2020-10-09 BIENNIAL STATEMENT 2019-03-01
200624000131 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
SR-17524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090609000572 2009-06-09 CANCELLATION OF ANNULMENT OF AUTHORITY 2009-06-09
DP-1734960 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
030325002285 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010410002770 2001-04-10 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301459178 0216000 1998-06-16 175 KING STREET, ARMONK, NY, 10504
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1998-11-16
Case Closed 1999-03-22

Related Activity

Type Referral
Activity Nr 202022265
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-11-23
Abatement Due Date 1998-11-27
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State