Name: | NEW TECH MECHANICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 2001 (24 years ago) |
Entity Number: | 2682131 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | LOUIS M DERITIS, 25A MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Address: | 375 North Broadway Ste 300, Jericho, NY, United States, 11753 |
Contact Details
Phone +1 631-666-6686
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS M DERITIS | Chief Executive Officer | 25A MOFFITT BLVD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
NEW TECH MECHANICAL SYSTEMS, INC. | DOS Process Agent | 375 North Broadway Ste 300, Jericho, NY, United States, 11753 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1305575-DCA | Active | Business | 2008-12-05 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-20 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-22 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-28 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-03 | 2023-10-03 | Address | 25A MOFFITT BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003356 | 2023-10-03 | BIENNIAL STATEMENT | 2023-09-01 |
220607003216 | 2022-06-07 | BIENNIAL STATEMENT | 2021-09-01 |
170522006084 | 2017-05-22 | BIENNIAL STATEMENT | 2015-09-01 |
140326002169 | 2014-03-26 | BIENNIAL STATEMENT | 2013-09-01 |
111028002452 | 2011-10-28 | BIENNIAL STATEMENT | 2011-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554952 | RENEWAL | INVOICED | 2022-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3554951 | TRUSTFUNDHIC | INVOICED | 2022-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3266410 | TRUSTFUNDHIC | INVOICED | 2020-12-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3266411 | RENEWAL | INVOICED | 2020-12-08 | 100 | Home Improvement Contractor License Renewal Fee |
2979970 | TRUSTFUNDHIC | INVOICED | 2019-02-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2979971 | RENEWAL | INVOICED | 2019-02-12 | 100 | Home Improvement Contractor License Renewal Fee |
2526650 | TRUSTFUNDHIC | INVOICED | 2017-01-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2526651 | RENEWAL | INVOICED | 2017-01-04 | 100 | Home Improvement Contractor License Renewal Fee |
1952382 | TRUSTFUNDHIC | INVOICED | 2015-01-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1952383 | RENEWAL | INVOICED | 2015-01-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State