Name: | MAZZA MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1965 (60 years ago) |
Entity Number: | 188559 |
ZIP code: | 12260 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 430 N 7th St, OLEAN, NY, United States, 14760 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Shares Details
Shares issued 96
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL DEROSE | Chief Executive Officer | 430 N 7TH ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 430 NORTH SEVENTH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 430 N 7TH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 430 N 7TH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 96, Par value: 0 |
2023-06-01 | 2023-06-01 | Address | 430 NORTH SEVENTH ST, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001528 | 2025-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-18 |
230601002557 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
230131000470 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
210602060315 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190606060406 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State