Search icon

LEE MECHANICAL CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LEE MECHANICAL CONTRACTORS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
COREY L. GIBSON Chief Executive Officer 508 PARKWAY DRIVE, PARK HILLS, MO, United States, 63601

History

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)

Filings

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