Search icon

TRI-CITY MECHANICAL, INC.

Company Details

Name: TRI-CITY MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1994 (31 years ago)
Entity Number: 1849151
ZIP code: 10940
County: Orange
Place of Formation: New York
Principal Address: 11 1/2 MARYLAND AVE, MIDDLETOWN, NY, United States, 10940
Address: 11 1/2 Maryland Ave, Middletown, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENDAL M . ANNIS DOS Process Agent 11 1/2 Maryland Ave, Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
KENDAL M ANNIS Chief Executive Officer 11 1/2 MARYLAND AVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 11 1/2 MARYLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-11-27 Address 11 1/2 MARYLAND AVE., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2020-09-01 2024-11-27 Address 11 1/2 MARYLAND AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2018-09-11 2020-09-01 Address 3532 PLUME WAY SE, PALM BAY, FL, 32909, USA (Type of address: Service of Process)
2018-09-11 2020-09-01 Address 23532 PLUME WAY SE, PALM BAY, FL, 32909, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127000170 2024-11-27 BIENNIAL STATEMENT 2024-11-27
200901060197 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006586 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160916006271 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140902006100 2014-09-02 BIENNIAL STATEMENT 2014-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State