MD MECHANICAL INC.

Name: | MD MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2012 (13 years ago) |
Entity Number: | 4183879 |
ZIP code: | 11730 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 130 West Main Street, East Islip, NY, United States, 11730 |
Principal Address: | 115 West Jericho Tpke, Huntington Station, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MD MECHANICAL, INC | DOS Process Agent | 130 West Main Street, East Islip, NY, United States, 11730 |
Name | Role | Address |
---|---|---|
jean cesaire | Agent | 115 west jericho tpke.,, HUNTINGTON STATION, NY, 11746 |
Name | Role | Address |
---|---|---|
JEAN CESAIRE | Chief Executive Officer | 280 ROUND SWAMP ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-14 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-19 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-01-03 | Address | 280 ROUND SWAMP ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-01-03 | 2024-01-03 | Address | 32 UNION SQUARE EAST, SUITE 810, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103001211 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
230110001140 | 2023-01-10 | BIENNIAL STATEMENT | 2022-01-01 |
210903001210 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
180102007267 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170313000640 | 2017-03-13 | CERTIFICATE OF CHANGE | 2017-03-13 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State