JILLIAN MECHANICAL CORP.

Name: | JILLIAN MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1999 (26 years ago) |
Entity Number: | 2396478 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 12 Fiddlers Green Dr, Lloyd Harbor, NY, United States, 11746 |
Principal Address: | 65 WESTHILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACY A. GUTMAN | DOS Process Agent | 12 Fiddlers Green Dr, Lloyd Harbor, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
TRACY A. GUTMAN | Chief Executive Officer | 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-07-02 | Address | 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-04 | 2024-06-04 | Address | 65 WEST HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2025-07-02 | Address | 12 Fiddlers Green Dr, Lloyd Harbor, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001441 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
240604002741 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
210803003524 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190701060819 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170703007301 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State