DINEEN MECHANICAL CONTRACTORS, INC.

Name: | DINEEN MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1973 (52 years ago) |
Date of dissolution: | 05 Sep 2006 |
Entity Number: | 269938 |
ZIP code: | 14150 |
County: | Monroe |
Place of Formation: | New York |
Address: | 300 COLVIN WOODS PARKWAY, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 COLVIN WOODS PARKWAY, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
KEVIN REILLY | Chief Executive Officer | 300 COLVIN WOODS PARKWAY, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-27 | 2005-12-06 | Address | 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2003-08-27 | 2005-12-06 | Address | 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2005-12-06 | Address | 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2003-08-27 | Address | 1940 FILLMORE AVE, BUFFALO, NY, 14214, 2992, USA (Type of address: Service of Process) |
1997-09-29 | 2003-08-27 | Address | 1940 FILLMORE AVE, BUFFALO, NY, 14214, 2992, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060905000918 | 2006-09-05 | CERTIFICATE OF DISSOLUTION | 2006-09-05 |
051206002597 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
20041117024 | 2004-11-17 | ASSUMED NAME LLC INITIAL FILING | 2004-11-17 |
030827002309 | 2003-08-27 | BIENNIAL STATEMENT | 2003-09-01 |
010823002149 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State