Search icon

S & S MECHANICAL CONTRACTORS, INC.

Company Details

Name: S & S MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 1973 (52 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 260090
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHERMAN L. TURNER DOS Process Agent 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

Chief Executive Officer

Name Role Address
SHERMAN L. TURNER Chief Executive Officer 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226

History

Start date End date Type Value
1995-03-09 1997-04-16 Address 820 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1995-03-09 1997-04-16 Address 820 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
1995-03-09 1997-04-16 Address 820 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1973-04-30 1995-03-09 Address 169 VICTORIA AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C320129-2 2002-08-16 ASSUMED NAME LLC INITIAL FILING 2002-08-16
DP-1560507 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970416002678 1997-04-16 BIENNIAL STATEMENT 1997-04-01
950309002008 1995-03-09 BIENNIAL STATEMENT 1993-04-01
930923000380 1993-09-23 CERTIFICATE OF AMENDMENT 1993-09-23
A68087-3 1973-04-30 CERTIFICATE OF INCORPORATION 1973-04-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State