Search icon

E.B. MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.B. MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587807
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-11 57 DRIVE, MASPETH, NY, United States, 11378
Principal Address: 59-11 57TH DR, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-416-2235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-11 57 DRIVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
PHILIP TUFFNELL Chief Executive Officer 59-11 57TH DR, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113580265
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1297604-DCA Inactive Business 2008-08-27 2015-02-28

History

Start date End date Type Value
2009-04-17 2010-12-28 Address 59-11 57TH DR, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-04-17 2009-05-19 Address 59-11 57TH DR, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2000-12-27 2009-04-17 Address 38-18 206TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006116 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101228002561 2010-12-28 BIENNIAL STATEMENT 2010-12-01
090519000405 2009-05-19 CERTIFICATE OF CHANGE 2009-05-19
090417002039 2009-04-17 BIENNIAL STATEMENT 2008-12-01
001227000705 2000-12-27 CERTIFICATE OF INCORPORATION 2000-12-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
909656 CNV_TFEE INVOICED 2013-06-12 7.46999979019165 WT and WH - Transaction Fee
909655 TRUSTFUNDHIC INVOICED 2013-06-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
967837 RENEWAL INVOICED 2013-06-12 100 Home Improvement Contractor License Renewal Fee
909657 TRUSTFUNDHIC INVOICED 2011-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
967838 RENEWAL INVOICED 2011-06-11 100 Home Improvement Contractor License Renewal Fee
909658 TRUSTFUNDHIC INVOICED 2009-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
967839 RENEWAL INVOICED 2009-07-24 100 Home Improvement Contractor License Renewal Fee
909661 FINGERPRINT INVOICED 2008-08-27 75 Fingerprint Fee
909659 FINGERPRINT INVOICED 2008-08-27 75 Fingerprint Fee
909660 TRUSTFUNDHIC INVOICED 2008-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State