JACO MECHANICAL INC.

Name: | JACO MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2004 (20 years ago) |
Entity Number: | 3141143 |
ZIP code: | 10954 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 CLEARWATER COURT, STE 307, NANUET, NY, United States, 10954 |
Principal Address: | 16 CLEARWATER CT, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY PARATORE | Chief Executive Officer | 16 CLEARWATER CT, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
BERNHARDI COGHILL & ASSOC LLC | DOS Process Agent | 16 CLEARWATER COURT, STE 307, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-08 | 2023-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-20 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-29 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-12-06 | 2020-12-01 | Address | 3601 HEMPSTEAD TURNPIKE, STE 307, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060108 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006057 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161206006647 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
160517006743 | 2016-05-17 | BIENNIAL STATEMENT | 2014-12-01 |
130109002362 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State