NORTH CENTRAL MECHANICAL INC.

Name: | NORTH CENTRAL MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1998 (27 years ago) |
Entity Number: | 2307215 |
ZIP code: | 15857 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 100 N. MICHAEL STREET, SUITE 202, ST. MARY'S, PA, United States, 15857 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 N. MICHAEL STREET, SUITE 202, ST. MARY'S, PA, United States, 15857 |
Name | Role | Address |
---|---|---|
MR. MICHAEL STEWART | Chief Executive Officer | 100 N. MICHAEL STREET, SUITE 202, ST. MARY'S, PA, United States, 15857 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-20 | 2013-11-20 | Address | 101 VICTOR HEIGHTS PKWY, PO BOX 418, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2006-10-03 | 2017-09-07 | Address | 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2006-10-03 | 2012-11-20 | Address | 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2004-12-07 | 2006-10-03 | Address | 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2004-12-07 | 2017-09-07 | Address | 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060145 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006022 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170907006236 | 2017-09-07 | BIENNIAL STATEMENT | 2016-10-01 |
131120000367 | 2013-11-20 | CERTIFICATE OF CHANGE | 2013-11-20 |
121120006350 | 2012-11-20 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State