Search icon

EASTWIND MECHANICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EASTWIND MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134117
ZIP code: 11202
County: Kings
Place of Formation: New York
Address: GENERAL POST OFFICE BOX 20368, BROOKLYN, NY, United States, 11202
Principal Address: 437 GRAND AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICKEY STEVENS Chief Executive Officer 437 GRAND AVENUE, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GENERAL POST OFFICE BOX 20368, BROOKLYN, NY, United States, 11202

History

Start date End date Type Value
2005-05-03 2006-07-05 Address 185-04 WILLIAMSON AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1999-04-08 2005-05-03 Address 80 DOWNING ST (TEMP.), BROOKLYN, NY, 11238, 2404, USA (Type of address: Chief Executive Officer)
1999-04-08 2006-07-05 Address 80 DOWNING ST, BROOKLYN, NY, 11238, 2404, USA (Type of address: Principal Executive Office)
1999-04-08 2001-07-02 Address C/O RICKEY STEVENS, GPO BOX 023756, BROOKLYN, NY, 11202, 0068, USA (Type of address: Service of Process)
1997-04-16 1999-04-08 Address GPO BOX 023756, BROOKLYN, NY, 11202, 0068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090325002543 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070406003158 2007-04-06 BIENNIAL STATEMENT 2007-04-01
060705002691 2006-07-05 AMENDMENT TO BIENNIAL STATEMENT 2005-04-01
050503002231 2005-05-03 BIENNIAL STATEMENT 2005-04-01
010702000169 2001-07-02 CERTIFICATE OF CHANGE 2001-07-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State