Search icon

DSI MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DSI MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 2000 (25 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 2579897
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 39 MONTROSE DRIVE, COMMACK, NY, United States, 11725
Principal Address: 39 MONTROSE DR, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN SENCHISEN Chief Executive Officer 39 MONTROSE DR, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 MONTROSE DRIVE, COMMACK, NY, United States, 11725

Form 5500 Series

Employer Identification Number (EIN):
113576956
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-11-05 2023-09-04 Address 39 MONTROSE DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2012-12-10 2019-11-05 Address 1491 BROADWAY AVE, SUITE A, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2010-12-08 2012-12-10 Address 12 BANK AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2008-11-21 2010-12-08 Address 50 ROUTE 111, #101, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2006-11-27 2008-11-21 Address ONE WEST MAIN STREET, SUITE 4, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000344 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
191105000005 2019-11-05 CERTIFICATE OF CHANGE 2019-11-05
121210006215 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002343 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081121002567 2008-11-21 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State