Search icon

J.P.R. MECHANICAL SERVICES, INC.

Company Details

Name: J.P.R. MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (29 years ago)
Entity Number: 2090030
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 255 MAIN STREET,, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY SCHMIDT Chief Executive Officer 255 MAIN STREET,, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 MAIN STREET,, 2ND FLOOR, NEW ROCHELLE, NY, United States, 10801

Form 5500 Series

Employer Identification Number (EIN):
133923279
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-14 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2022-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-21 2019-01-25 Address 606 HALSTEAD AVE, MAMARONECK, NY, 10543, 2718, USA (Type of address: Chief Executive Officer)
2000-11-21 2019-01-25 Address 606 HALSTEAD AVE, MAMARONECK, NY, 10543, 2718, USA (Type of address: Principal Executive Office)
1996-12-05 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190125002052 2019-01-25 BIENNIAL STATEMENT 2018-12-01
050120002333 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021204002527 2002-12-04 BIENNIAL STATEMENT 2002-12-01
001121002632 2000-11-21 BIENNIAL STATEMENT 2000-12-01
961205000277 1996-12-05 CERTIFICATE OF INCORPORATION 1996-12-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State