Search icon

WESTSIDE MECHANICAL INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ANTHONY P MARAFINO Chief Executive Officer 277 PARK AVENUE, WILLISTON PARK, NY, United States, 11596

History

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

Filings

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