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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 REEVES AVENUE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
JOE ANDERSON | Chief Executive Officer | C/O LA MECHANICAL CORP, 59 REEVES AVENUE, FARMINGDALE, NY, United States, 11735 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1504474 | Arbitration | 2015-07-31 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
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