Name: | MCCABES' MECHANICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1962 (63 years ago) |
Entity Number: | 149423 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 20691 STATE ROUTE 232, WATERTOWN, NY, United States, 13601 |
Principal Address: | 20691 NYS RTE 232, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
DAVID MCCABE | Chief Executive Officer | 20691 STATE ROUTE 232, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20691 STATE ROUTE 232, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-19 | 2014-08-29 | Address | 20802 STATE ROUTE 232, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-09-03 | 2000-07-19 | Address | RICES ROAD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-04-29 | 1998-07-07 | Address | RICES ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2000-07-19 | Address | RR6, BOX 383B, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1983-04-25 | 1993-09-03 | Address | RICES RD., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814006257 | 2018-08-14 | BIENNIAL STATEMENT | 2018-07-01 |
140829006152 | 2014-08-29 | BIENNIAL STATEMENT | 2014-07-01 |
120712006356 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100806002608 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
20100615005 | 2010-06-15 | ASSUMED NAME CORP INITIAL FILING | 2010-06-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State