Name: | CT MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 2005 (19 years ago) |
Date of dissolution: | 08 Sep 2011 |
Entity Number: | 3246242 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 18 TWIN ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L. POWERS | Chief Executive Officer | 18 TWIN ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110908000942 | 2011-09-08 | CERTIFICATE OF DISSOLUTION | 2011-09-08 |
090811002574 | 2009-08-11 | BIENNIAL STATEMENT | 2009-08-01 |
070816002925 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
050819000862 | 2005-08-19 | CERTIFICATE OF INCORPORATION | 2005-08-19 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State