Search icon

CENTRAL AIR MECHANICAL CORP.

Company Details

Name: CENTRAL AIR MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1992 (33 years ago)
Entity Number: 1662477
ZIP code: 08837
County: Richmond
Place of Formation: New York
Address: 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, United States, 08837

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT FERONE Chief Executive Officer 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, United States, 08837

Agent

Name Role Address
RICHARD LING Agent 859 SINCLAIR AVE, STATEN ISLAND, NY, 10309

History

Start date End date Type Value
2008-06-24 2008-08-19 Address 3125 WOODBRIDGE AVENUE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2008-06-24 2008-08-19 Address 3125 WOODBRIDGE AVENUE, 6E, EDISON, NJ, 08837, USA (Type of address: Principal Executive Office)
1993-10-01 2008-06-24 Address 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-10-01 2008-06-24 Address 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1993-10-01 2008-06-24 Address 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1992-08-28 1993-10-01 Address 115 BLACKFORD AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080903000771 2008-09-03 CERTIFICATE OF CHANGE 2008-09-03
080819002868 2008-08-19 BIENNIAL STATEMENT 2008-08-01
080624002890 2008-06-24 BIENNIAL STATEMENT 2006-08-01
931001002557 1993-10-01 BIENNIAL STATEMENT 1993-08-01
920828000353 1992-08-28 CERTIFICATE OF INCORPORATION 1992-08-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State