FIVE STAR MECHANICAL INC.

Name: | FIVE STAR MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2011 (14 years ago) |
Entity Number: | 4088505 |
ZIP code: | 11729 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 Burt Drive, Unit 8, Deer Park, NY, United States, 11729 |
Contact Details
Phone +1 516-587-1748
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA CLINGO | DOS Process Agent | 40 Burt Drive, Unit 8, Deer Park, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
JESSICA CLINGO | Chief Executive Officer | 40 BURT DRIVE, UNIT 8, DEER PARK, NY, United States, 11729 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049109-DCA | Active | Business | 2017-03-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-14 | 2024-11-14 | Address | 40 BURT DRIVE, UNIT 8, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-11-14 | Address | 40 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2021-05-03 | 2024-11-14 | Address | 40 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2013-05-16 | 2021-05-03 | Address | 198 JERICHO TURNPIKE, SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2013-05-16 | 2021-05-03 | Address | 198 JERICHO TURNPIKE, SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114000909 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
210503060169 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
191115060073 | 2019-11-15 | BIENNIAL STATEMENT | 2019-05-01 |
150923006011 | 2015-09-23 | BIENNIAL STATEMENT | 2015-05-01 |
130516006247 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565998 | RENEWAL | INVOICED | 2022-12-13 | 100 | Home Improvement Contractor License Renewal Fee |
3565997 | TRUSTFUNDHIC | INVOICED | 2022-12-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259752 | RENEWAL | INVOICED | 2020-11-19 | 100 | Home Improvement Contractor License Renewal Fee |
3259751 | TRUSTFUNDHIC | INVOICED | 2020-11-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2907936 | TRUSTFUNDHIC | INVOICED | 2018-10-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2888051 | RENEWAL | INVOICED | 2018-09-20 | 100 | Home Improvement Contractor License Renewal Fee |
2554666 | TRUSTFUNDHIC | INVOICED | 2017-02-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2554667 | BLUEDOT | INVOICED | 2017-02-17 | 100 | Bluedot Fee |
2554645 | LICENSE | INVOICED | 2017-02-17 | 25 | Home Improvement Contractor License Fee |
2554670 | FINGERPRINT | INVOICED | 2017-02-17 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State