DURR MECHANICAL CONTRACTING, INC.

Name: | DURR MECHANICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1993 (32 years ago) |
Entity Number: | 1764090 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 80 EIGHTH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J DURR, JR | Chief Executive Officer | 80 EIGHTH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 EIGHTH AVE, 17TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-04 | 2003-10-14 | Address | 810 MEEKER AVE, BROOKLYN, NY, 11222, 4508, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2001-10-04 | Address | 810 MEEKER AVE, BROOKLYN, NY, 11222, 4508, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2003-10-14 | Address | 810 MEEKER AVE, BROOKLYN, NY, 11222, 4508, USA (Type of address: Service of Process) |
1995-11-29 | 2003-10-14 | Address | 810 MEEKER AVE, BROOKLYN, NY, 11222, 4508, USA (Type of address: Chief Executive Officer) |
1995-11-29 | 1999-10-26 | Address | 810 MEEKER AVE, BROOKLYN, NY, 11222, 4508, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926002054 | 2012-09-26 | BIENNIAL STATEMENT | 2011-10-01 |
091019002410 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071029002763 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
061102003055 | 2006-11-02 | BIENNIAL STATEMENT | 2005-10-01 |
031014002341 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State