PMA MECHANICAL LLC

Name: | PMA MECHANICAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Jul 2015 (10 years ago) |
Entity Number: | 4798260 |
ZIP code: | 12065 |
County: | Montgomery |
Place of Formation: | New York |
Address: | pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
attn: amanda triolo, president | DOS Process Agent | pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-26 | 2025-07-30 | Address | pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2025-06-26 | 2025-06-26 | Address | pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2025-02-04 | 2025-06-26 | Address | pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, suite 3, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2024-12-04 | 2025-02-04 | Address | pma mechanical llc d/b/a grasshopper heating & coo, 16 fairchild square, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2024-03-19 | 2024-12-04 | Address | 16 Fairchild Square, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250730024586 | 2025-07-30 | BIENNIAL STATEMENT | 2025-07-30 |
250626002565 | 2025-06-26 | CERTIFICATE OF AMENDMENT | 2025-06-26 |
250204003100 | 2025-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-03 |
241204003404 | 2024-12-03 | CERTIFICATE OF AMENDMENT | 2024-12-03 |
240319003880 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State