Search icon

STRIPER MECHANICAL SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN PETITO, 111 BREEZE AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOHN PETITO Chief Executive Officer 111 BREEZE AVENUE, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113306628
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

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)

Filings

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