Name: | A.H.R. MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1989 (36 years ago) |
Entity Number: | 1353290 |
ZIP code: | 13212 |
County: | Oswego |
Place of Formation: | New York |
Address: | 6205 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6205 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Name | Role | Address |
---|---|---|
MARIA FRIEDMAN | Chief Executive Officer | 6205 E TAFT RD, NORTH SYRACUSE, NY, United States, 13212 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-30 | 2013-05-21 | Address | 197 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2013-05-21 | Address | 197 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2013-05-21 | Address | 197 US RT 11, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1989-05-16 | 2003-04-30 | Address | R.R. 1, BOX 418, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1989-05-16 | 2025-01-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002208 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110525003119 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090421002949 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
070530002788 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050718002004 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State