RICHAIR MECHANICAL, INC.

Name: | RICHAIR MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2001 (24 years ago) |
Entity Number: | 2684335 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-06 MAURICE AVENUE, MASPETH, NY, United States, 11378 |
Principal Address: | 311 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621 |
Contact Details
Phone +1 718-894-8474
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BORIS ERMANT | Chief Executive Officer | 311 SO WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-06 MAURICE AVENUE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098100-DCA | Active | Business | 2021-03-17 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-25 | 2011-11-09 | Address | 61-06 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2009-08-25 | 2011-11-09 | Address | 61-06 MAURICE AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2003-09-11 | 2009-08-25 | Address | 57-69 58TH ST, MASPETH, NY, 11378, 2239, USA (Type of address: Principal Executive Office) |
2003-09-11 | 2009-08-25 | Address | 57-69 58TH ST, MASPETH, NY, 11378, 2239, USA (Type of address: Chief Executive Officer) |
2003-09-11 | 2009-08-25 | Address | 57-69 58TH ST, MASPETH, NY, 11378, 2239, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018002150 | 2013-10-18 | BIENNIAL STATEMENT | 2013-09-01 |
111109002160 | 2011-11-09 | BIENNIAL STATEMENT | 2011-09-01 |
090825002182 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070906002616 | 2007-09-06 | BIENNIAL STATEMENT | 2007-09-01 |
051107002715 | 2005-11-07 | BIENNIAL STATEMENT | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3543739 | TRUSTFUNDHIC | INVOICED | 2022-10-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3543740 | RENEWAL | INVOICED | 2022-10-27 | 100 | Home Improvement Contractor License Renewal Fee |
3286757 | BLUEDOT | INVOICED | 2021-01-22 | 100 | Bluedot Fee |
3256022 | FINGERPRINT | INVOICED | 2020-11-11 | 75 | Fingerprint Fee |
3256024 | LICENSE | INVOICED | 2020-11-11 | 25 | Home Improvement Contractor License Fee |
3256023 | EXAMHIC | INVOICED | 2020-11-11 | 50 | Home Improvement Contractor Exam Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-02-21 | Settlement (Pre-Hearing) | NO OR IMPROPER DATES OF COMPLETION | 1 | No data | No data | No data |
2024-02-21 | Settlement (Pre-Hearing) | NO OR IMPROPER LIEN INFORMATION | 1 | No data | No data | No data |
2024-02-21 | Settlement (Pre-Hearing) | NO OR IMPROPER BOND INFORMATION | 1 | No data | No data | No data |
2024-02-21 | Settlement (Pre-Hearing) | NO/IMPROPER WORKMAN'S COMP CERTIFICATE | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State