Search icon

PIEDMONT MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIEDMONT MECHANICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1999 (26 years ago)
Entity Number: 2441257
ZIP code: 12207
County: New York
Place of Formation: Georgia
Principal Address: PO BOX 4925, 116 JOHN DODD ROAD, SPARTANBURG, SC, United States, 29305
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WINSTON H ANDERSON Chief Executive Officer PIEDMONT MECHANICAL INC, PO BOX 4925 116 JOHN DODD RD, SPARTANBURG, SC, United States, 29305

History

Start date End date Type Value
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-12 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200601000505 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
SR-87092 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87091 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120801000279 2012-08-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-01
120730000135 2012-07-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State