Search icon

MULVANEY MECHANICAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MULVANEY MECHANICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1995 (30 years ago)
Date of dissolution: 20 Sep 2018
Entity Number: 1903883
ZIP code: 06810
County: New York
Place of Formation: New York
Address: 4 CHRISTOPHER COLUMBUS, DANBURY, CT, United States, 06810
Principal Address: 4 CHRISTOPHER COLUMBUS AVE, DANBURY, CT, United States, 06810

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MULVANEY Chief Executive Officer 4 CHRISTOPHER COLUMBUS AVE, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
GEORGE MULVANEY DOS Process Agent 4 CHRISTOPHER COLUMBUS, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2007-05-03 2011-04-05 Address 4 CHRISTOPHER COLUMBUS, DANBURY, CT, 06811, USA (Type of address: Service of Process)
2007-05-03 2011-04-05 Address 4 CHRISTOPHER COLUMBUS AVE, DANBURY, CT, 06811, USA (Type of address: Chief Executive Officer)
2007-05-03 2011-04-05 Address 4 CHRISTOPHER COLUMBUS AVE, DANBURY, CT, 06811, USA (Type of address: Principal Executive Office)
2001-04-16 2007-05-03 Address 4 WEST KENOSIA AVE, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2001-04-16 2007-05-03 Address 4 WEST KENOSIA AVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180920000386 2018-09-20 CERTIFICATE OF DISSOLUTION 2018-09-20
130307006328 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110405002894 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090302003721 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070503002688 2007-05-03 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State