B-G MECHANICAL CONTRACTORS

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 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID J RIEL | Chief Executive Officer | 6 SECOND AVE, CHICOPEE, MA, United States, 01020 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State