Name: | KAPCO MECHANICAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1997 (28 years ago) |
Entity Number: | 2104713 |
ZIP code: | 12531 |
County: | Putnam |
Place of Formation: | New York |
Address: | 3960 ROUTE 52, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KAPLAN | DOS Process Agent | 3960 ROUTE 52, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
MICHAEL KAPLAN | Chief Executive Officer | 3960 ROUTE 52, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-08 | 2001-01-24 | Address | 769 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1999-02-08 | 2001-01-24 | Address | 769 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1999-02-08 | 2001-01-24 | Address | 769 ROUTE 52, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1997-01-22 | 1999-02-08 | Address | 78 STEBBINS ROAD, P.O.BOX 227, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090127003088 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070207002800 | 2007-02-07 | BIENNIAL STATEMENT | 2007-01-01 |
050302002820 | 2005-03-02 | BIENNIAL STATEMENT | 2005-01-01 |
030117002076 | 2003-01-17 | BIENNIAL STATEMENT | 2003-01-01 |
010124002096 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990208002561 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970122000346 | 1997-01-22 | CERTIFICATE OF INCORPORATION | 1997-01-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State