Search icon

PETRO-MECHANICS, INC.

Company Details

Name: PETRO-MECHANICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1997 (28 years ago)
Entity Number: 2122600
ZIP code: 07848
County: Orange
Place of Formation: New Jersey
Address: 18 PRICES LANE, LAFAYETTE, NJ, United States, 07848

Agent

Name Role Address
CHAD KOWAL Agent 160 PROSPECT HILL ROAD, CUDDEBACKVILLE, NY, 12729

Chief Executive Officer

Name Role Address
CHAD KOWAL Chief Executive Officer 18 PRICES LN., PRESIDENT, LAFAYETTE, NJ, United States, 07848

DOS Process Agent

Name Role Address
CHAD KOWAL DOS Process Agent 18 PRICES LANE, LAFAYETTE, NJ, United States, 07848

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 18 PRICES LN., LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 18 PRICES LN., PRESIDENT, LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-03-05 Address 18 PRICES LANE, LAFAYETTE, NJ, 07848, USA (Type of address: Service of Process)
2023-07-11 2025-03-05 Address 160 PROSPECT HILL ROAD, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Registered Agent)
2023-07-11 2023-07-11 Address 18 PRICES LN., LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 18 PRICES LN., PRESIDENT, LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-03-05 Address 18 PRICES LN., LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer)
2020-07-10 2023-07-11 Address 160 PROSPECT HILL ROAD, CUDDEBACKVILLE, NY, 12729, USA (Type of address: Registered Agent)
2007-04-03 2023-07-11 Address 18 PRICES LN., LAFAYETTE, NJ, 07848, USA (Type of address: Chief Executive Officer)
2007-04-03 2023-07-11 Address 18 PRICES LANE, LAFAYETTE, NJ, 07848, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004165 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230711004556 2023-07-11 BIENNIAL STATEMENT 2023-03-01
200710000289 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
070403002570 2007-04-03 BIENNIAL STATEMENT 2007-03-01
010327002149 2001-03-27 BIENNIAL STATEMENT 2001-03-01
990504002116 1999-05-04 BIENNIAL STATEMENT 1999-03-01
970606000639 1997-06-06 CERTIFICATE OF CHANGE 1997-06-06
970313000371 1997-03-13 APPLICATION OF AUTHORITY 1997-03-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State