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
Name | Role | Address |
---|---|---|
SHERMAN L. TURNER | DOS Process Agent | 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
SHERMAN L. TURNER | Chief Executive Officer | 2495 KENSINGTON AVENUE, BUFFALO, NY, United States, 14226 |
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) |
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