Search icon

TANGREDI MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TANGREDI MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 2000 (25 years ago)
Date of dissolution: 27 Jul 2021
Entity Number: 2557278
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 19 REVERE DR W, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F TANGREDI DOS Process Agent 19 REVERE DR W, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JAMES F TANGREDI Chief Executive Officer 19 REVERE DR W, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2002-09-11 2022-03-09 Address 19 REVERE DR W, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2002-09-11 2022-03-09 Address 19 REVERE DR W, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2000-09-27 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-27 2002-09-11 Address 19 REVERE DRIVE WEST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220309000675 2021-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-27
080826002517 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060822002846 2006-08-22 BIENNIAL STATEMENT 2006-09-01
041022002518 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020911002417 2002-09-11 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
9000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State