BPI MECHANICAL SERVICES, INC.

Name: | BPI MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2012 (13 years ago) |
Entity Number: | 4277159 |
ZIP code: | 12110 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 5 Hemlock St., Latham, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL KEATING | DOS Process Agent | 5 Hemlock St., Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
DANIEL A KEATING | Chief Executive Officer | 5 HEMLOCK ST., LATHAM, NY, United States, 12110 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | 5 HEMLOCK ST., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2024-10-17 | Address | 95 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2024-10-17 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-08 | 2024-10-17 | Address | 95 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2012-08-22 | 2024-10-17 | Address | 95 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017001690 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
210812002956 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
201229000060 | 2020-12-29 | CERTIFICATE OF AMENDMENT | 2020-12-29 |
141006000657 | 2014-10-06 | CERTIFICATE OF AMENDMENT | 2014-10-06 |
140708006365 | 2014-07-08 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State