COLLETT MECHANICAL, INC.

Name: | COLLETT MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1994 (31 years ago) |
Entity Number: | 1839375 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 138 SICKER ROAD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK COLLETT | Chief Executive Officer | 138 SICKER RD, LATHAM, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
COLLETT MECHANICAL, INC. | DOS Process Agent | 138 SICKER ROAD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-02 | 2024-05-02 | Address | 138 SICKER RD, LATHAM, NY, 12203, USA (Type of address: Chief Executive Officer) |
2022-10-27 | 2024-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-07-01 | 2024-05-02 | Address | 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2018-03-26 | 2024-05-02 | Address | 138 SICKER RD, LATHAM, NY, 12203, USA (Type of address: Chief Executive Officer) |
2008-05-21 | 2020-07-01 | Address | 138 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240502004514 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
200701060127 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006211 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
180326002006 | 2018-03-26 | BIENNIAL STATEMENT | 2016-07-01 |
080521000770 | 2008-05-21 | CERTIFICATE OF CHANGE | 2008-05-21 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State