Name: | STRIPER MECHANICAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2001832 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 111 BREEZE AVENUE, RONKONKOMA, NY, United States, 11779 |
Address: | C/O JOHN PETITO, 111 BREEZE AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOHN PETITO, 111 BREEZE AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
JOHN PETITO | Chief Executive Officer | 111 BREEZE AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-29 | 2008-02-11 | Address | C/O JOHN PETITO, 111 BREEZE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2002-02-04 | 2004-01-29 | Address | 1860 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2000-03-06 | 2002-02-04 | Address | 1860 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-03-11 | 2000-03-06 | Address | 236 IROQUOIS ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1998-03-11 | 2000-03-06 | Address | 236 IROQUOIS ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143168 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100309002619 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080211002538 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060302002675 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
040129002855 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State