ALL PHASE MECHANICAL CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 787 BELLMORE AVE, EAST MEADWO, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MARINAN H AWAD | Chief Executive Officer | 787 BELLMORE AVE, EAST MEADOW, NY, United States, 11554 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State