Search icon

TM MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TM MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1999 (26 years ago)
Date of dissolution: 02 Jun 2014
Entity Number: 2347229
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 130-43 92ND AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS V SCARINCI Chief Executive Officer 130-43 92ND AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130-43 92ND AVE, RICHMOND HILL, NY, United States, 11418

Form 5500 Series

Employer Identification Number (EIN):
141811523
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1999-02-18 2001-03-26 Address 91-17 LIBERTY AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602000032 2014-06-02 CERTIFICATE OF DISSOLUTION 2014-06-02
130226002266 2013-02-26 BIENNIAL STATEMENT 2013-02-01
110217002085 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090127002756 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070209002883 2007-02-09 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State