Name: | T. LEMME MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1999 (26 years ago) |
Entity Number: | 2398386 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | THOMAS E LEMME, 67 erie blvd, ALBANY, NY, United States, 12204 |
Principal Address: | 100 DEDHAM POST ROAD, SCHENECTADY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THOMAS E LEMME, 67 erie blvd, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THOMAS LEMME | Chief Executive Officer | 67 ERIE BLVD, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 95 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-06-25 | 2024-06-25 | Address | 67 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2022-11-22 | 2024-06-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-22 | 2022-11-22 | Address | 67 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2022-11-22 | 2024-06-25 | Address | 95 CHAMPLAIN STREET, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625000475 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
221122000649 | 2022-11-22 | BIENNIAL STATEMENT | 2022-11-22 |
130729002167 | 2013-07-29 | BIENNIAL STATEMENT | 2013-07-01 |
090629002414 | 2009-06-29 | BIENNIAL STATEMENT | 2009-07-01 |
070720002844 | 2007-07-20 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State