Name: | ALBANY MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Aug 1991 (34 years ago) |
Entity Number: | 1567804 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 15 Albany Avenue, Green Island, NY, United States, 12183 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBANY MECHANICAL SERVICES INC | DOS Process Agent | 15 Albany Avenue, Green Island, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
THOMAS BETHON | Chief Executive Officer | 15 ALBANY AVENUE, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2024-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-10 | 2023-11-10 | Address | 15 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2021-10-21 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-05-31 | 2023-11-10 | Address | 15 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
1995-05-31 | 2023-11-10 | Address | 15 ALBANY AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110001698 | 2023-11-10 | BIENNIAL STATEMENT | 2023-08-01 |
211021001881 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
150803006376 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130809006257 | 2013-08-09 | BIENNIAL STATEMENT | 2013-08-01 |
110824002357 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State