PETROCHEM MECHANICAL SERVICES, INC.

Name: | PETROCHEM MECHANICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1979 (46 years ago) |
Entity Number: | 549911 |
ZIP code: | 12054 |
County: | Albany |
Place of Formation: | New York |
Address: | +, DELMAR, NY, United States, 12054 |
Principal Address: | 309 COLUMBIA STREET, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J DORITY | DOS Process Agent | +, DELMAR, NY, United States, 12054 |
Name | Role | Address |
---|---|---|
JOHN J DORITY | Chief Executive Officer | 309 COLUMIBA STREET, POB 197, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-11 | 2021-04-01 | Address | 20 PHEASANT LANE, DELMAR, NY, 12054, USA (Type of address: Service of Process) |
2007-04-04 | 2020-12-11 | Address | PO BOX 197, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
2001-05-16 | 2007-04-04 | Address | 67 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2001-05-16 | 2007-04-04 | Address | 67 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2001-05-16 | 2007-04-04 | Address | 67 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060163 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
201211060008 | 2020-12-11 | BIENNIAL STATEMENT | 2019-04-01 |
20170816110 | 2017-08-16 | ASSUMED NAME LLC INITIAL FILING | 2017-08-16 |
101110002596 | 2010-11-10 | BIENNIAL STATEMENT | 2009-04-01 |
070404002725 | 2007-04-04 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State