Name: | D E M MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2015 (9 years ago) |
Entity Number: | 4870324 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Vermont |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 558 MCKINLEY AVENUE, RUTLAND, VT, United States, 05701 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
D E M MECHANICAL, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEAN MCGEE | Chief Executive Officer | 558 MCKINLEY AVENUE, RUTLAND, VT, United States, 05701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 558 MCKINLEY AVENUE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2023-12-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-12-01 | 2023-12-01 | Address | 558 MCKINLEY AVENUE, RUTLAND, VT, 05701, USA (Type of address: Chief Executive Officer) |
2015-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039427 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211201003611 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202062137 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74020 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74019 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171201007321 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151229000384 | 2015-12-29 | APPLICATION OF AUTHORITY | 2015-12-29 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State