Name: | N & C MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2012 (13 years ago) |
Entity Number: | 4300541 |
ZIP code: | 11530 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 46-28 54TH AVE, MASPETH, NY, United States, 11378 |
Address: | 910 franklin ave., suite 220, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON BLITZ, JR | Chief Executive Officer | 46-28 54TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
HOCHHEISER & AKMAL PLLC | DOS Process Agent | 910 franklin ave., suite 220, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-03-11 | Address | 910 franklin ave., suite 220, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2025-02-20 | 2025-02-20 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-03-11 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-09 | 2024-09-09 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-09 | 2025-02-20 | Address | 46-28 54TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2024-09-09 | 2025-02-20 | Address | 255 EXECUTIVE DRIVE SUITE 310, CO GARFINKEL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2023-10-04 | 2024-09-09 | Address | 255 EXECUTIVE DRIVE SUITE 310, CO GARFINKEL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001370 | 2025-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-04 |
250220001926 | 2025-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-10 |
240909000952 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
231004001124 | 2023-10-04 | BIENNIAL STATEMENT | 2022-09-01 |
200903060548 | 2020-09-03 | BIENNIAL STATEMENT | 2020-09-01 |
180904007064 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
161019006103 | 2016-10-19 | BIENNIAL STATEMENT | 2016-09-01 |
160107007110 | 2016-01-07 | BIENNIAL STATEMENT | 2014-09-01 |
120926000122 | 2012-09-26 | CERTIFICATE OF INCORPORATION | 2012-09-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State