Name: | SPRINKLER & MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1972 (53 years ago) |
Entity Number: | 322454 |
ZIP code: | 07480 |
County: | Rockland |
Place of Formation: | New York |
Address: | 1045 MACOPIN RD, WEST MILFORD, NJ, United States, 07480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT L TIGER | Chief Executive Officer | 6 WHITEFIELD AVENUE, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1045 MACOPIN RD, WEST MILFORD, NJ, United States, 07480 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-30 | 2022-02-11 | Address | 6 WHITEFIELD AVENUE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2008-01-30 | Address | 18 BEVERLY DRIVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1998-02-10 | 2022-02-11 | Address | 1045 MACOPIN RD, WEST MILFORD, NJ, 07480, USA (Type of address: Service of Process) |
1995-07-17 | 1998-02-10 | Address | 18 BEVERLY DRIVE, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1995-07-17 | 1998-02-10 | Address | 560-566 MAIN ST, PATERSON, NJ, 07509, 3068, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220211001433 | 2021-09-13 | CERTIFICATE OF AMENDMENT | 2021-09-13 |
140304002287 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120329002516 | 2012-03-29 | BIENNIAL STATEMENT | 2012-01-01 |
100302002063 | 2010-03-02 | BIENNIAL STATEMENT | 2010-01-01 |
080130003537 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State