Name: | POLAR MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1993 (32 years ago) |
Entity Number: | 1768167 |
ZIP code: | 10007 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 11 Tulip Pl, Wallington, NJ, United States, 07057 |
Address: | 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007 |
Contact Details
Phone +1 800-640-0014
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HOWARD M. KATZ, ESQ. | DOS Process Agent | 225 BROADWAY, SUITE 1203, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THOMAS CROSBY | Chief Executive Officer | 221 51ST STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
HOWARD M. KATZ | Agent | 225 BROADWAY, SUITE 1203, NEW YORK, NY, 10007 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1444794-DCA | Inactive | Business | 2012-09-12 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-21 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-15 | 2025-01-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-02 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002062 | 2023-10-20 | BIENNIAL STATEMENT | 2023-10-01 |
060719000537 | 2006-07-19 | CERTIFICATE OF CHANGE | 2006-07-19 |
931029000205 | 1993-10-29 | CERTIFICATE OF INCORPORATION | 1993-10-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1898236 | RENEWAL | INVOICED | 2014-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
1898235 | TRUSTFUNDHIC | INVOICED | 2014-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1155437 | TRUSTFUNDHIC | INVOICED | 2013-07-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1155438 | CNV_TFEE | INVOICED | 2013-07-08 | 7.46999979019165 | WT and WH - Transaction Fee |
1230220 | RENEWAL | INVOICED | 2013-07-08 | 100 | Home Improvement Contractor License Renewal Fee |
1155443 | FINGERPRINT | INVOICED | 2012-10-03 | 75 | Fingerprint Fee |
1155439 | FINGERPRINT | INVOICED | 2012-09-13 | 75 | Fingerprint Fee |
1155440 | CNV_TFEE | INVOICED | 2012-09-12 | 6.230000019073486 | WT and WH - Transaction Fee |
1155441 | LICENSE | INVOICED | 2012-09-12 | 50 | Home Improvement Contractor License Fee |
1155442 | TRUSTFUNDHIC | INVOICED | 2012-09-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State