Name: | J & R MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2003 (22 years ago) |
Entity Number: | 2975405 |
ZIP code: | 10474 |
County: | Queens |
Place of Formation: | New York |
Address: | 1080 LEGGETT AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J AMATO | DOS Process Agent | 1080 LEGGETT AVE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
JOSEPH J AMATO | Chief Executive Officer | 1080 LEGGETT AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-09 | 2007-11-16 | Address | 108 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2005-12-09 | 2007-11-16 | Address | 1080 LEGGETT AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
2003-11-17 | 2007-11-16 | Address | FIVE REGINA AVENUE, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2003-11-10 | 2003-11-17 | Address | FIVE REGINA AVENUE, NORTH BELLMORE, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071116002085 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
051209002375 | 2005-12-09 | BIENNIAL STATEMENT | 2005-11-01 |
031117001048 | 2003-11-17 | CERTIFICATE OF AMENDMENT | 2003-11-17 |
031110000670 | 2003-11-10 | CERTIFICATE OF INCORPORATION | 2003-11-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State