RAC MECHANICAL, INC.

Name: | RAC MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1973 (52 years ago) |
Entity Number: | 251069 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 129 Front Street, Mineola, NY, United States, 11501 |
Principal Address: | 120 Hopper St., Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 129 Front Street, Mineola, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
FRANK HELLER | Chief Executive Officer | 120 HOPPER ST., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 120 HOPPER ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2025-01-02 | Address | 120 HOPPER ST., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-23 | 2025-01-02 | Address | 129 Front Street, Mineola, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008025 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240523000658 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
101202000378 | 2010-12-02 | CERTIFICATE OF CHANGE | 2010-12-02 |
C260591-2 | 1998-05-28 | ASSUMED NAME CORP INITIAL FILING | 1998-05-28 |
A40950-4 | 1973-01-10 | CERTIFICATE OF INCORPORATION | 1973-01-10 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State