Search icon

B-G MECHANICAL CONTRACTORS

Company claim

Is this your business?

Get access!

Company Details

Name: B-G MECHANICAL CONTRACTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2013 (12 years ago)
Entity Number: 4462242
ZIP code: 12205
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: b-g mechanical, inc.
Fictitious Name: B-G MECHANICAL CONTRACTORS
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 6417 CENTER DR, STERLING HEIGHTS, MI, United States, 48312

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J RIEL Chief Executive Officer 6 SECOND AVE, CHICOPEE, MA, United States, 01020

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 6 SECOND AVE, CHICOPEE, MA, 01020, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1360 POST OAK BLVD STE 400, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2021-06-24 2023-09-06 Address 1990 POST OAK BLVD STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
2021-06-24 2023-09-06 Address 1218 CENTRAL AVE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-09-03 2021-06-24 Address 1990 POST OAK BLVD STE 1900, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906001228 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210914000394 2021-09-14 BIENNIAL STATEMENT 2021-09-14
210624000773 2021-06-21 CERTIFICATE OF AMENDMENT 2021-06-21
190903061437 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171010000415 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State