Name: | MOELLER & SON MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1995 (30 years ago) |
Entity Number: | 1882650 |
ZIP code: | 10707 |
County: | Westchester |
Place of Formation: | New York |
Address: | 288 Pennsylvania Ave, Tuckahoe, NY, United States, 10707 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOELLER & SON MECHANICAL CONTRACTORS, INC. | DOS Process Agent | 288 Pennsylvania Ave, Tuckahoe, NY, United States, 10707 |
Name | Role | Address |
---|---|---|
PETER MOELLER | Chief Executive Officer | 288 PENNSYLVANIA AVE, TUCKAHOE, NY, United States, 10707 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 288 PENNSYLVANIA AVE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-06 | 2025-01-01 | Address | 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
2007-06-27 | 2021-01-06 | Address | 288 PENNSYLVANIA AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047578 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230104000036 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210106061611 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190103060641 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
150114007048 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State