MIZERAK MECHANICAL INC.

Name: | MIZERAK MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2637897 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 887 FLATBUSH AVE, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER MIZETAK | Chief Executive Officer | PO BOX 2588, KINGSTON, NY, United States, 12402 |
Name | Role | Address |
---|---|---|
ROGER MIZERAK | DOS Process Agent | 887 FLATBUSH AVE, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2007-06-05 | Address | PO BOX 249, 394 OLD RT 28, GLENFORD, NY, 12433, 0249, USA (Type of address: Chief Executive Officer) |
2003-05-14 | 2007-06-05 | Address | 147 BRISTOL HILL RD, GLENFORD, NY, 12433, 0249, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2007-06-05 | Address | 394 OLD RT 28, GLENFORD, NY, 12433, 0249, USA (Type of address: Service of Process) |
2001-05-11 | 2003-05-14 | Address | 394 OLD RT. 28, P.O. BOX 249, GLENFORD, NY, 12433, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146390 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070605002062 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
050718002329 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030514002642 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010511000117 | 2001-05-11 | CERTIFICATE OF INCORPORATION | 2001-05-11 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State