Search icon

K.M.I. MECHANICAL, INC.

Company Details

Name: K.M.I. MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1992 (33 years ago)
Date of dissolution: 17 Jun 2019
Entity Number: 1659468
ZIP code: 11106
County: Queens
Place of Formation: New York
Principal Address: CAROL AXEL, 31-24 14TH ST, LONG ISLAND CITY, NY, United States, 11106
Address: 31-24 14TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-24 14TH ST, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
CAROL AXEL Chief Executive Officer 31-24 14TH ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2002-08-07 2004-09-03 Address 55 DAVIS LN, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-08-23 2002-08-07 Address 91-08 25TH AVE, ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
1996-08-23 2002-08-07 Address 55 DAVIS LN, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office)
1996-08-23 2002-08-07 Address 91-08 25TH AVE, ELMHURST, NY, 11369, USA (Type of address: Service of Process)
1993-09-08 1996-08-23 Address 211-35 23RD AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190617000034 2019-06-17 CERTIFICATE OF DISSOLUTION 2019-06-17
120831002288 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100917003002 2010-09-17 BIENNIAL STATEMENT 2010-08-01
080730002016 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060727002867 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State