Name: | MJ MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1998 (27 years ago) |
Entity Number: | 2218936 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | 95 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL FETES | Chief Executive Officer | 95 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 95 PIRSON PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2022-07-29 | 2024-01-02 | Address | 95 PIRSON PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2022-07-29 | 2022-07-29 | Address | 95 PIRSON PARKWAY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2022-07-29 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-07-29 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102008229 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220729002768 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
220106001587 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
200103061099 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26640 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State