Search icon

FLEET DOC MECHANICAL, INC.

Company Details

Name: FLEET DOC MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (23 years ago)
Entity Number: 2704100
ZIP code: 11751
County: New York
Place of Formation: New York
Address: 106 W BEACH ST, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DEJEAN DOS Process Agent 106 W BEACH ST, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
PHIL C,. DORSINVIL Chief Executive Officer 106 W BEACH ST, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2003-11-17 2008-07-17 Address 156 FRONT ST, BRENTWOOD, NY, 11717, 5114, USA (Type of address: Chief Executive Officer)
2003-11-17 2008-07-17 Address 156 FRONT ST, BRENTWOOD, NY, 11717, 5114, USA (Type of address: Principal Executive Office)
2001-11-30 2008-07-17 Address 156 FRONT STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080717002529 2008-07-17 BIENNIAL STATEMENT 2008-11-01
060127002469 2006-01-27 BIENNIAL STATEMENT 2005-11-01
031117002436 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011130000528 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3169866008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FLEET DOC MECHANICAL, INC.
Recipient Name Raw FLEET DOC MECHANICAL INC
Recipient UEI UBVLW32GJP46
Recipient DUNS 111206137
Recipient Address 916 CROOKED HILL ROAD, BRENTWOOD, SUFFOLK, NEW YORK, 11717-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State