ALPINE MECHANICAL SYSTEMS, INC.

Name: | ALPINE MECHANICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1972 (53 years ago) |
Date of dissolution: | 07 Mar 2014 |
Entity Number: | 328668 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 LAUREN AVENUE, DIX HILLS, NY, United States, 11746 |
Principal Address: | 63 LAUREN AVE., DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK STAHL | Chief Executive Officer | 63 LAUREN AVENUE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
JACK STAHL | DOS Process Agent | 63 LAUREN AVENUE, DIX HILLS, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-28 | 2010-05-12 | Address | 38 CAIN DR., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2002-03-28 | 2010-05-12 | Address | 38 CAIN DR., BRENTWOOD, NY, 11717, USA (Type of address: Service of Process) |
1995-02-21 | 2002-03-28 | Address | 63 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2002-03-28 | Address | 63 LAUREN AVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office) |
1995-02-21 | 2002-03-28 | Address | 38 CAIN DR, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140307000772 | 2014-03-07 | CERTIFICATE OF DISSOLUTION | 2014-03-07 |
100512002354 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080409002207 | 2008-04-09 | BIENNIAL STATEMENT | 2008-04-01 |
060412002178 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040420002491 | 2004-04-20 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State