Search icon

MERCO MECHANICAL, INC.

Company Details

Name: MERCO MECHANICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816535
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 900 N Rock HIll Rd, St. Louis, MO, United States, 63119

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRADLEY J. DANNEGGER Chief Executive Officer 900 N ROCK HILL RD, ST. LOUIS, MO, United States, 63119

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-07-24 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-01-04 2024-07-24 Address 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-01 2024-01-04 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240724003878 2024-07-24 BIENNIAL STATEMENT 2024-07-24
240104002946 2024-01-03 CERTIFICATE OF CHANGE BY ENTITY 2024-01-03
190701000461 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
SR-101336 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181210000546 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State