Search icon

LA MECHANICAL CORP.

Company Details

Name: LA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3360154
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 59 REEVES AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 REEVES AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOE ANDERSON Chief Executive Officer C/O LA MECHANICAL CORP, 59 REEVES AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-05-10 2008-08-06 Address 299 N IDAHO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152643 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
080806002772 2008-08-06 BIENNIAL STATEMENT 2008-05-01
060510000560 2006-05-10 CERTIFICATE OF INCORPORATION 2006-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504474 Arbitration 2015-07-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-31
Termination Date 2016-08-12
Section 0185
Sub Section LM
Status Terminated

Parties

Name LOCAL 355 UNITED SERVIC,
Role Plaintiff
Name LA MECHANICAL CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State