DSI MECHANICAL, INC.

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
Name | Role | Address |
---|---|---|
STEPHEN SENCHISEN | Chief Executive Officer | 39 MONTROSE DR, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 MONTROSE DRIVE, COMMACK, NY, United States, 11725 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State