Search icon

M J & T MECHANICAL & ENGO SERVICES LTD.

Company Details

Name: M J & T MECHANICAL & ENGO SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931699
ZIP code: 11002
County: Suffolk
Place of Formation: New York
Address: PO BOX 820, FLORAL PARK, NY, United States, 11002
Principal Address: 150 MEADBROOK ROAD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EILEEN MCAULEY Chief Executive Officer 150 MEADBROOK ROAD, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 820, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
2009-07-13 2011-08-29 Address P.O. BOX 590, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2009-07-13 2011-08-29 Address 154 ROXBURY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2009-07-13 2011-08-29 Address 154 ROXBURY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-07-17 2009-07-13 Address 15 REVERE DRIVE EAST, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2007-07-17 2009-07-13 Address 15 REVERE DRIVE EAST, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-07-17 Address 15 REVERE DR E, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-07-17 Address 115 REVERE DR E, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2003-07-17 2009-07-13 Address P.O. BOX 590, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110829002019 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090713002438 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070717002200 2007-07-17 BIENNIAL STATEMENT 2007-07-01
051018002523 2005-10-18 BIENNIAL STATEMENT 2005-07-01
030717000527 2003-07-17 CERTIFICATE OF INCORPORATION 2003-07-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State