Search icon

NEW YORK INDUSTRIAL MECHANICAL, INC.

Company Details

Name: NEW YORK INDUSTRIAL MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1991 (34 years ago)
Entity Number: 1574062
ZIP code: 13037
County: Madison
Place of Formation: New York
Address: 7047 CANASERAGA ROAD, CHITTENANGO, NY, United States, 13037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD B MYERS Chief Executive Officer 7047 CANASERAGA ROAD, CHITTENANGO, NY, United States, 13037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7047 CANASERAGA ROAD, CHITTENANGO, NY, United States, 13037

Form 5500 Series

Employer Identification Number (EIN):
161407312
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-09-15 2001-09-14 Address 7587 KIRKVILLE ROAD NORTH, KIRKVILLE, NY, 13082, 9201, USA (Type of address: Chief Executive Officer)
1997-09-15 2001-09-14 Address 7587 KIRKVILLE ROAD NORTH, KIRKVILLE, NY, 13082, 9201, USA (Type of address: Principal Executive Office)
1997-09-15 2001-09-14 Address 7587 KIRKVILLE ROAD NORTH, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)
1991-09-09 1997-09-15 Address 7587 KIRKVILLE ROAD NORTH, KIRKVILLE, NY, 13082, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110916002878 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090904002129 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070926002915 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051108003063 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030908002703 2003-09-08 BIENNIAL STATEMENT 2003-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State