MT. KISCO MECHANICAL SERVICE CORP.
Headquarter
Name: | MT. KISCO MECHANICAL SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1971 (54 years ago) |
Entity Number: | 305060 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 10 CENTER ST, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 26 Mustato Road, Katonah, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LOUIS CANOSA | Chief Executive Officer | 10 CENTER STREET, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
MT. KISCO MECHANICAL SERVICE CORP. | DOS Process Agent | 10 CENTER ST, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 10 CENTER STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-03-01 | Address | 26 MUSTATO ROAD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049146 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250224003311 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
210302060952 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
130307006014 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110318002016 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State