CIRCLE MECHANICAL, INC.

Name: | CIRCLE MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1981 (45 years ago) |
Entity Number: | 671105 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701 |
Principal Address: | 2345 FOOTE AVE EXT, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON J OAKES | Chief Executive Officer | 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2345 FOOTE AVE. EXT., JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-04 | 2013-02-19 | Address | 2345 FOOTE AVE. EXT., JAMESTOWN, NY, 14701, 9357, USA (Type of address: Principal Executive Office) |
2003-03-04 | 2011-01-14 | Address | 2345 FOOTE AVE. EXT., JAMESTOWN, NY, 14701, 9357, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2003-03-04 | Address | 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1995-02-17 | 2003-03-04 | Address | 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2003-03-04 | Address | 67 RIVER ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130219002441 | 2013-02-19 | BIENNIAL STATEMENT | 2013-01-01 |
110114002526 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
090115003348 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
050202002895 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
030304002936 | 2003-03-04 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State