Search icon

BP MECHANICAL CORP.

Headquarter

Company Details

Name: BP MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 2005 (20 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 3206858
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: BP MECHNICAL CORPORATION, 83-40 72ND DRIVE, GLENDALE, NY, United States, 11385
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BP MECHANICAL CORP., CONNECTICUT 0941152 CONNECTICUT

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
STEVEN HEIDERSTADT Chief Executive Officer BP MECHANICAL CORPORATION, 83-40 72ND DRIVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-04-09 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-25 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2022-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-28 2020-12-22 Address BP MECHANICAL CORPORATION, 83-40 72ND DRIVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-07-31 2013-05-28 Address BP AIR CONDITIONING CORP, 116 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2007-07-31 2013-05-28 Address BP AIR CONDITIONING CORP, 116 GREENPOINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2005-05-18 2020-12-22 Address 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222000984 2022-12-21 CERTIFICATE OF MERGER 2022-12-30
210924001847 2021-09-24 BIENNIAL STATEMENT 2021-09-24
210129000539 2021-01-29 CERTIFICATE OF CHANGE 2021-01-29
201222060534 2020-12-22 BIENNIAL STATEMENT 2019-05-01
170503006798 2017-05-03 BIENNIAL STATEMENT 2017-05-01
161207006705 2016-12-07 BIENNIAL STATEMENT 2015-05-01
130528002339 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110826000649 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26
070731002929 2007-07-31 BIENNIAL STATEMENT 2007-05-01
050518000987 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-15 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation material removed
2014-02-22 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation materials
2014-02-13 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation occ s/w
2014-02-06 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation container
2014-02-01 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation materials
2013-12-18 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation occ r/w
2013-10-16 No data DEAN STREET, FROM STREET UNDERHILL AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation occ r/w

Date of last update: 18 Jan 2025

Sources: New York Secretary of State