Search icon

REGENCY MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGENCY MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1993 (32 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1770387
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624
Address: 35 REGENCY OAK BOULEVARD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH L COLILLI Chief Executive Officer 35 REGENCY OAKS BLVD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 REGENCY OAK BOULEVARD, ROCHESTER, NY, United States, 14624

Filings

Filing Number Date Filed Type Effective Date
DP-1740760 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
991129002652 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971112002043 1997-11-12 BIENNIAL STATEMENT 1997-11-01
960207002190 1996-02-07 BIENNIAL STATEMENT 1995-11-01
931108000210 1993-11-08 CERTIFICATE OF INCORPORATION 1993-11-08

Court Cases

Court Case Summary

Filing Date:
2004-04-13
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
REGENCY MECHANICAL
Party Role:
Defendant
Party Name:
REGENCY MECHANICAL INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State