Search icon

STEVEN GIAMMONA MECHANICAL ENGINEERING, P.C.

Company Details

Name: STEVEN GIAMMONA MECHANICAL ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2010 (15 years ago)
Entity Number: 3911306
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 2417 JERICHO TPKE STE 234, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN GIAMMONA Chief Executive Officer 2417 JERICHO TPKE STE 234, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 2417 JERICHO TPKE STE 234, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2023-12-06 Address 2417 JERICHO TPKE STE 234, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-02-28 Address 2417 JERICHO TPKE STE 234, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-02-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-12-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-02-06 2022-09-28 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2012-05-25 2023-12-06 Address 2417 JERICHO TPKE STE 234, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-02-10 2020-02-06 Address 2417 JERICHO TPKE., STE. 234, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2010-02-10 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240228000394 2024-02-28 BIENNIAL STATEMENT 2024-02-28
231206004290 2023-12-06 BIENNIAL STATEMENT 2022-02-01
220928026318 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
200206060920 2020-02-06 BIENNIAL STATEMENT 2020-02-01
190325002036 2019-03-25 BIENNIAL STATEMENT 2018-02-01
120525002701 2012-05-25 BIENNIAL STATEMENT 2012-02-01
100210000774 2010-02-10 CERTIFICATE OF INCORPORATION 2010-02-10

Date of last update: 03 Feb 2025

Sources: New York Secretary of State