NEW ENGLAND MECHANICAL SERVICES, INC.
Branch
Name: | NEW ENGLAND MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2000 (25 years ago) |
Branch of: | NEW ENGLAND MECHANICAL SERVICES, INC., Connecticut (Company Number 0033131) |
Entity Number: | 2465141 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 55 GERBER ROAD EAST, SOUTH WINDSOR, CT, United States, 06074 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RUSSELL STEVENS | Chief Executive Officer | 55 GERBER ROAD EAST, SOUTH WINDSOR, CT, United States, 06074 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 55 GERBER ROAD EAST, SOUTH WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer) |
2020-01-02 | 2024-01-11 | Address | 55 GERBER ROAD EAST, SOUTH WINDSOR, CT, 06074, USA (Type of address: Chief Executive Officer) |
2014-01-08 | 2020-01-02 | Address | 166 TUNNEL ROAD, VERNON, CT, 06066, USA (Type of address: Principal Executive Office) |
2008-01-29 | 2020-01-02 | Address | 166 TUNNEL ROAD, VERNON, CT, 06066, USA (Type of address: Chief Executive Officer) |
2008-01-29 | 2014-01-08 | Address | 301 MERRITT SEVEN 6TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111002178 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220104000476 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060565 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102006694 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160111006225 | 2016-01-11 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State