Search icon

ALL PHASE MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PHASE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1996 (29 years ago)
Entity Number: 2056394
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 787 BELLMORE AVE, EAST MEADWO, NY, United States, 11554
Principal Address: 787 BELLMORE AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 787 BELLMORE AVE, EAST MEADWO, NY, United States, 11554

Chief Executive Officer

Name Role Address
MARINAN H AWAD Chief Executive Officer 787 BELLMORE AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2002-11-04 2012-08-23 Address 787 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2002-11-04 2012-08-23 Address 787 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2002-11-04 2012-08-23 Address 787 BELLMORE AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1999-07-26 2002-11-04 Address 86 SHERWOOD AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1999-07-26 2002-11-04 Address 86 SHERWOOD AVE., FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140807006940 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120823002067 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100831002462 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080801002691 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060727002442 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State