Name: | COLLETT MECHANICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2009 (16 years ago) |
Entity Number: | 3788051 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 138 SICKER RD, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK E. COLLETT | Chief Executive Officer | 138 SICKER RD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
COLLETT MECHANICAL SERVICE, INC. | DOS Process Agent | 138 SICKER RD, LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-02 | 2025-03-03 | Address | 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2024-05-02 | 2024-05-02 | Address | 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-05-02 | 2025-03-03 | Address | 138 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002121 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240502004547 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
210301060123 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060085 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170302006074 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State