MARIC MECHANICAL, INC.

Name: | MARIC MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1982 (43 years ago) |
Entity Number: | 764787 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 19-53 46TH STREET, ASTORIA, NY, United States, 11105 |
Contact Details
Phone +1 718-721-4690
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD MARIC | Chief Executive Officer | 19-53 46TH STREET, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-53 46TH STREET, ASTORIA, NY, United States, 11105 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
JO12-2025612-11546 | 2025-06-12 | 2025-06-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
JO12-2025612-11545 | 2025-06-12 | 2025-06-14 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Q022025161A00 | 2025-06-10 | 2025-09-12 | OCCUPANCY OF ROADWAY AS STIPULATED | 35 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 24 STREET |
Q022025161A01 | 2025-06-10 | 2025-09-12 | PLACE MATERIAL ON STREET | 35 AVENUE, QUEENS, FROM STREET 21 STREET TO STREET 24 STREET |
Q022025160D10 | 2025-06-09 | 2025-09-12 | PLACE MATERIAL ON STREET | 35 AVENUE, QUEENS, FROM STREET 12 STREET TO STREET 21 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-06 | 2024-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-10 | 2024-04-10 | Address | 19-53 46TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-23 | 2024-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-07 | 2022-12-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410003466 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
200401060390 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180410006390 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
160406006396 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
150116000226 | 2015-01-16 | CERTIFICATE OF CHANGE | 2015-01-16 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-218799 | Office of Administrative Trials and Hearings | Issued | Settled | 2020-03-04 | 500 | 2020-07-08 | Failed to disclose the hiring of its employees within 10 business days |
TWC-211653 | Office of Administrative Trials and Hearings | Issued | Settled | 2015-04-20 | 500 | 2015-04-20 | Failed to timely notify Commission of a principal |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State