Search icon

BRINCO MECHANICAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BRINCO MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1997 (28 years ago)
Date of dissolution: 28 Dec 2016
Entity Number: 2159631
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 125 SOUTH MAIN ST, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 SOUTH MAIN ST, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
RENEE PRAGER Chief Executive Officer 125 SOUTH MAIN ST, FREEPORT, NY, United States, 11520

Links between entities

Type:
Headquarter of
Company Number:
000-926-255
State:
Alabama

History

Start date End date Type Value
2005-09-20 2007-07-30 Address 111 PLAINFIELD AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2001-07-10 2007-07-30 Address 111 PLAINFIELD AVE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2001-07-10 2005-09-20 Address 111 PLAINFIELD AVE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1999-11-15 2007-07-30 Address 111 PLAINFIELD AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-11-15 2001-07-10 Address 111 PLAINFIELD AVE., FLORAL PARK, NY, 00000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
161228000166 2016-12-28 CERTIFICATE OF DISSOLUTION 2016-12-28
150716006177 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130711006683 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110907002308 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090713002196 2009-07-13 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State