Name: | B.C. MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1995 (30 years ago) |
Entity Number: | 1890149 |
ZIP code: | 10509 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 4251 OLD ROUTE 22- SUITE 31, BREWSTER, NY, United States, 10509 |
Principal Address: | 4251 OLD ROUTE 22- SUITE #1, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARYROSE HACKETT | DOS Process Agent | 4251 OLD ROUTE 22- SUITE 31, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
JOHN M HACKETT | Chief Executive Officer | 4251 OLD ROUTE 22-SUITE#1, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2015-01-05 | Address | 4251 OLD ROUTE 22- SUITE #1, BREWSTE, NY, 10509, USA (Type of address: Principal Executive Office) |
2008-12-26 | 2013-01-07 | Address | 16 GRANDVIEW AVE, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2008-12-26 | 2013-01-07 | Address | 16 GRANDVIEW AVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2013-01-07 | Address | 16 GRANDVIEW AVE, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office) |
2001-02-07 | 2008-12-26 | Address | 16 GRANDVIEW AVE, PAWLING, NY, 12564, 1008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190104060052 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170104006520 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150105006477 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130107006050 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110111002732 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State