Search icon

MJ MECHANICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MJ MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (28 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

Chief Executive Officer

Name Role Address
DANIEL FETES Chief Executive Officer 95 PIRSON PARKWAY, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Commercial and government entity program

CAGE number:
4RKZ5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-03

Contact Information

POC:
DANIEL E. FETES

Form 5500 Series

Employer Identification Number (EIN):
742869122
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13P0126
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4826.00
Base And Exercised Options Value:
4826.00
Base And All Options Value:
4826.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-19
Description:
REPLACE HEAT PUMP ROOM 221 BUILDING 901
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4410: INDUSTRIAL BOILERS
Procurement Instrument Identifier:
W912PQ11P0183
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10521.00
Base And Exercised Options Value:
10521.00
Base And All Options Value:
10521.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-15
Description:
RVKQ112844 REPAIR COOLING TOWER B901
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J041: MAINT-REP OF REFRIGERATION - AC EQ
Procurement Instrument Identifier:
W912PQ11P0181
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3421.00
Base And Exercised Options Value:
3421.00
Base And All Options Value:
3421.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-15
Description:
RVKQ112887 RELOCATION OF A/C UNIT
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N041: INSTALL OF REFRIGERATION - AC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-13
Type:
Prog Related
Address:
325 ESSJAY DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-07-16
Type:
Prog Related
Address:
6447 HOLIDAY VALLEY ROAD HOLIDAY VALLEY LODGE, ELLICOTTVILLE, NY, 14731
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-26
Type:
Prog Related
Address:
5286 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-29
Type:
Prog Related
Address:
3085 HARLEM ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-04-18
Type:
Prog Related
Address:
2040 MILITARY ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 874-6438
Add Date:
1999-11-19
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
7
Drivers:
7
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State