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
Name | Role | Address |
---|---|---|
KENDAL M . ANNIS | DOS Process Agent | 11 1/2 Maryland Ave, Middletown, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
KENDAL M ANNIS | Chief Executive Officer | 11 1/2 MARYLAND AVE, MIDDLETOWN, NY, United States, 10940 |
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) |
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