Search icon

STYLE MECHANICAL INC.

Company Details

Name: STYLE MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2000 (25 years ago)
Entity Number: 2524750
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 7C ENTERPRISE DRIVE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD W GOELZ JR Chief Executive Officer 7C ENTERPRISE DRIVE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
TIMOTHY TAUB DOS Process Agent 7C ENTERPRISE DRIVE, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2002-05-24 2004-08-26 Address 1565 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2002-05-24 2004-08-26 Address 1565 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2002-05-24 2004-08-26 Address 1565 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-06-23 2002-05-24 Address 1565 SYCAMORE AVENUE, BOHEMIA, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200610060560 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180627006143 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160607006552 2016-06-07 BIENNIAL STATEMENT 2016-06-01
150324006092 2015-03-24 BIENNIAL STATEMENT 2014-06-01
120726002209 2012-07-26 BIENNIAL STATEMENT 2012-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-25
Type:
Unprog Rel
Address:
MEADOWS AT YAPHANK, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-02
Type:
Planned
Address:
120 SECATOGUE, FARMINGDALE, NY, 11735
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State