Search icon

C.J. MECHANICAL CORP.

Company Details

Name: C.J. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433559
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 96 Adams Ave, Port Chester, NY, United States, 10573
Principal Address: 96 Adams Ave, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. CACCIOLA Chief Executive Officer 96 ADAMS AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 Adams Ave, Port Chester, NY, United States, 10573

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 96 ADAMS AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 120 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-05-27 2024-03-15 Address 120 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-05-27 2024-03-15 Address 120 PROSPECT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1990-03-26 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315000469 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220406002319 2022-04-06 BIENNIAL STATEMENT 2022-03-01
140501002678 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120413002828 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100407002271 2010-04-07 BIENNIAL STATEMENT 2010-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State