Name: | HOLMES MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1977 (48 years ago) |
Entity Number: | 426089 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CARIONE | Chief Executive Officer | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9301 DITMAS AVENUE, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 9301 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2024-08-23 | 2024-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-31 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-03-26 | 2024-10-31 | Address | 9301 DITMAS AVENUE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031001147 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
130325002007 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
110323002365 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
20100513044 | 2010-05-13 | ASSUMED NAME CORP INITIAL FILING | 2010-05-13 |
090302003520 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State