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
Name | Role | Address |
---|---|---|
EILEEN MCAULEY | Chief Executive Officer | 150 MEADBROOK ROAD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 820, FLORAL PARK, NY, United States, 11002 |
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) |
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