Search icon

SIERRA MECHANICAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIERRA MECHANICAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1997 (28 years ago)
Entity Number: 2139920
ZIP code: 10001
County: Richmond
Place of Formation: New York
Address: 225 W. 35TH STREET, 5TH FLOOR, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMIR PATEL Chief Executive Officer 225 W. 35TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
SIERRA MECHANICAL CONTRACTING, INC. DOS Process Agent 225 W. 35TH STREET, 5TH FLOOR, New York, NY, United States, 10001

Unique Entity ID

CAGE Code:
6SAH0
UEI Expiration Date:
2020-01-22

Business Information

Activation Date:
2019-01-22
Initial Registration Date:
2012-06-18

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 225 W. 35TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 1070 HIGHWAY 34, SUITE 213, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)
2013-05-17 2025-02-20 Address 1070 HIGHWAY 34, SUITE 213, MATAWAN, NJ, 07747, USA (Type of address: Service of Process)
2013-05-17 2025-02-20 Address 1070 HIGHWAY 34, SUITE 213, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)
2011-05-26 2013-05-17 Address 1070 HIGHWAY 34, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001153 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210818003074 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190502061053 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170501006029 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150501006547 2015-05-01 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State