Search icon

SAGE MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1772988
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 437 E 165TH ST, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 E 165TH ST, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
EDWARD KOUAR Chief Executive Officer 437 EAST 165TH ST, BRONX, NY, United States, 10456

History

Start date End date Type Value
1999-12-02 2003-11-10 Address 7 WOLF HOLLOW RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1995-12-20 1999-12-02 Address 437 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
1995-12-20 1999-12-02 Address 437 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
1993-11-17 1999-12-02 Address 437 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1753219 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
031110002618 2003-11-10 BIENNIAL STATEMENT 2003-11-01
011106002890 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991202002041 1999-12-02 BIENNIAL STATEMENT 1999-11-01
971203002344 1997-12-03 BIENNIAL STATEMENT 1997-11-01

Court Cases

Court Case Summary

Filing Date:
2002-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUMBERS LOCAL
Party Role:
Plaintiff
Party Name:
SAGE 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