Name: | LEE MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2016 (9 years ago) |
Entity Number: | 4972627 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Missouri |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 508 PARKWAY DRIVE, PARK HILLS, MO, United States, 63601 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LEE MECHANICAL CONTRACTORS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COREY L. GIBSON | Chief Executive Officer | 508 PARKWAY DRIVE, PARK HILLS, MO, United States, 63601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 508 PARKWAY DRIVE, PARK HILLS, MO, 63601, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-02 | 2024-07-08 | Address | 508 PARKWAY DRIVE, PARK HILLS, MO, 63601, USA (Type of address: Chief Executive Officer) |
2018-07-02 | 2020-07-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002424 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220701003157 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200707061228 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75838 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007075 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705000346 | 2016-07-05 | APPLICATION OF AUTHORITY | 2016-07-05 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State