A TO Z EQUIPMENT CORP.
Headquarter
Name: | A TO Z EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1946 (79 years ago) |
Date of dissolution: | 02 Aug 2004 |
Entity Number: | 58049 |
ZIP code: | 06851 |
County: | Nassau |
Place of Formation: | New York |
Address: | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Shares Details
Shares issued 300
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O EMCOR GROUP, INC | DOS Process Agent | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Name | Role | Address |
---|---|---|
C/O JWP INC. | Agent | 2975 WESTCHESTER AVENUE, PURCHASE, NY, 10577 |
Name | Role | Address |
---|---|---|
R. KEVIN MATZ | Chief Executive Officer | 301 MERRITT SEVEN, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-19 | 2004-06-16 | Address | ATTN: GENERAL COUNSEL, 301 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2000-07-14 | 2004-06-16 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office) |
2000-07-14 | 2003-08-19 | Address | 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
2000-07-14 | 2004-06-16 | Address | C/O EMCOR GROUP INC., 101 MERRITT SEVEN, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2000-07-14 | Address | 101 MERRITT 7, 7TH FLOOR, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040802000823 | 2004-08-02 | CERTIFICATE OF MERGER | 2004-08-02 |
040616002095 | 2004-06-16 | BIENNIAL STATEMENT | 2004-03-01 |
030819000237 | 2003-08-19 | CERTIFICATE OF CHANGE | 2003-08-19 |
020410002232 | 2002-04-10 | BIENNIAL STATEMENT | 2002-03-01 |
000714002499 | 2000-07-14 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State