Search icon

B-G MECHANICAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B-G MECHANICAL SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1999 (26 years ago)
Date of dissolution: 11 Jun 2021
Entity Number: 2419364
ZIP code: 12205
County: Albany
Place of Formation: Massachusetts
Principal Address: 1990 POST OAK BLVD STE 1900, HOUSTON, TX, United States, 77056
Address: 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J. RIEL Chief Executive Officer 12 SECOND AVENUE, CHICOPEE, MA, United States, 01020

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2017-09-01 2019-09-03 Address 12 SECOND AVENUE, CHICOPEE, MA, 01020, 4625, USA (Type of address: Principal Executive Office)
2016-11-28 2017-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-11-28 2017-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-10 2017-09-01 Address 12 SECOND AVENUE, CHICOPEE, MA, 10120, 4625, USA (Type of address: Chief Executive Officer)
2011-09-20 2015-09-10 Address 12 SECOND AVENUE, CHICOPEE, MA, 10120, 4625, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210611000015 2021-06-11 CERTIFICATE OF TERMINATION 2021-06-11
190903061568 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171010000408 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10
170901006522 2017-09-01 BIENNIAL STATEMENT 2017-09-01
161128000810 2016-11-28 CERTIFICATE OF CHANGE 2016-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State