Search icon

GENERAL MECHANICAL SERVICES, INC.

Company Details

Name: GENERAL MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 2000 (25 years ago)
Date of dissolution: 29 Aug 2008
Entity Number: 2536452
ZIP code: 10011
County: Albany
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 3 REXFORD WAY, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MARTIN J WAUNG Chief Executive Officer 150 BATSON RD, MANCHESTER, CT, United States, 06040

History

Start date End date Type Value
2007-07-10 2008-07-02 Address 123 GIBRALTAR ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2006-07-18 2007-07-10 Address 138 SICKER RD, PO BOX 1226, LATHAM, NY, 12110, 1226, USA (Type of address: Chief Executive Officer)
2002-08-05 2006-07-18 Address 138 SICKER RD, PO BOX 1226, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2002-08-05 2007-07-10 Address 138 SICKER RD, PO BOX 1226, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2000-07-27 2005-12-27 Address LLP, THREE CITY SQUARE, ALBANY, NY, 12207, 2884, USA (Type of address: Registered Agent)
2000-07-27 2005-12-27 Address THREE CITY SQUARE, ALBANY, NY, 12207, 2884, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080825000113 2008-08-25 CERTIFICATE OF MERGER 2008-08-29
080702002980 2008-07-02 BIENNIAL STATEMENT 2008-07-01
070710002506 2007-07-10 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
060718002304 2006-07-18 BIENNIAL STATEMENT 2006-07-01
051227000144 2005-12-27 CERTIFICATE OF CHANGE 2005-12-27
040817002449 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020805002587 2002-08-05 BIENNIAL STATEMENT 2002-07-01
000727000756 2000-07-27 CERTIFICATE OF INCORPORATION 2000-07-27

Date of last update: 20 Jan 2025

Sources: New York Secretary of State