Name: | WESTSIDE MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1999 (26 years ago) |
Entity Number: | 2378044 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 277 PARK AVENUE, WILLISTON PARK, NY, United States, 11596 |
Address: | 5 PENN PLAZA - 23RD FLOOR, 23rd Floor, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF PHILIP P VOGT PLLC | DOS Process Agent | 5 PENN PLAZA - 23RD FLOOR, 23rd Floor, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ANTHONY P MARAFINO | Chief Executive Officer | 277 PARK AVENUE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 277 PARK AVENUE, WILLISTON PARK, NY, 11596, 1136, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 277 PARK AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer) |
2018-01-09 | 2024-08-16 | Address | 5 PENN PLAZA - 23RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-05-17 | 2018-01-09 | Address | ATTN: P VOGT, 450 SEVENTH AVENUE / 36TH FL, NEW YORK, NY, 10123, 3699, USA (Type of address: Service of Process) |
2011-05-17 | 2024-08-16 | Address | 277 PARK AVENUE, WILLISTON PARK, NY, 11596, 1136, USA (Type of address: Chief Executive Officer) |
2005-07-08 | 2011-05-17 | Address | ATTN: P. VOGT, 450 7TH AVE 36TH FLR, NEW YORK, NY, 10123, 3699, USA (Type of address: Service of Process) |
2001-05-22 | 2011-05-17 | Address | 277 PARK AVE, WILLISTON PARK, NY, 11596, 1136, USA (Type of address: Chief Executive Officer) |
2001-05-22 | 2011-05-17 | Address | 277 PARK AVE, WILLISTON PARK, NY, 11596, 1136, USA (Type of address: Principal Executive Office) |
2001-05-22 | 2005-07-08 | Address | ATTN:PHILIP P VOGT ESQ, 450 SEVENTH AVE 36TH FL, NEW YORK, NY, 10123, 3699, USA (Type of address: Service of Process) |
1999-05-13 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816000657 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
180109000455 | 2018-01-09 | CERTIFICATE OF CHANGE | 2018-01-09 |
110517002731 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
090429003124 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070531002552 | 2007-05-31 | BIENNIAL STATEMENT | 2007-05-01 |
050708002655 | 2005-07-08 | BIENNIAL STATEMENT | 2005-05-01 |
030521002750 | 2003-05-21 | BIENNIAL STATEMENT | 2003-05-01 |
010522002404 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990513000503 | 1999-05-13 | CERTIFICATE OF INCORPORATION | 1999-05-13 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State