Search icon

VERSATILE MECHANICAL SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: VERSATILE MECHANICAL SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2011 (14 years ago)
Entity Number: 4169710
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 181 WESTCHESTER AVE., SUITE 302, PORT CHESTER, NY, United States, 10573
Principal Address: 181 WESTCHESTER AVE SUITE 302, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY DIMICHELE Chief Executive Officer 181 WESTCHESTER AVE SUITE 302, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
VERSATILE MECHANICAL SERVICES DOS Process Agent 181 WESTCHESTER AVE., SUITE 302, PORT CHESTER, NY, United States, 10573

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Form 5500 Series

Employer Identification Number (EIN):
453997676
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-19 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220726002209 2022-07-26 BIENNIAL STATEMENT 2021-11-01
160729002002 2016-07-29 BIENNIAL STATEMENT 2015-11-01
160721000409 2016-07-21 CERTIFICATE OF CHANGE 2016-07-21
151007000390 2015-10-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-10-07
150924000541 2015-09-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-10-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State