SAM MECHANICAL INC.

Name: | SAM MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Entity Number: | 3684197 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 154-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MORROUN | Chief Executive Officer | 154-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
SAM MECHANICAL INC. | DOS Process Agent | 154-1 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2016-06-20 | 2024-02-05 | Address | 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2014-10-31 | 2024-02-05 | Address | 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2014-10-31 | 2016-06-20 | Address | 154-1 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2011-02-25 | 2014-10-31 | Address | 7 SOMMERSET DRIVE, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205000649 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
180611006146 | 2018-06-11 | BIENNIAL STATEMENT | 2018-06-01 |
160620006053 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
141031006223 | 2014-10-31 | BIENNIAL STATEMENT | 2014-06-01 |
120724002375 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State