Search icon

MECHMAR INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MECHMAR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1982 (43 years ago)
Entity Number: 792837
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: JOHN G MECHETTI, PO BOX 486, MACEDON, NY, United States, 14502
Principal Address: JOHN G MECHETTI, 106 MAIN ST, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN G MECHETTI, PO BOX 486, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
JOHN G MECHETTI Chief Executive Officer PO BOX 486, 106 MAIN ST, MACEDON, NY, United States, 14502

Unique Entity ID

CAGE Code:
3BVQ9
UEI Expiration Date:
2018-03-01

Business Information

Doing Business As:
DOCTORBLADESEALS.COM
Activation Date:
2017-03-01
Initial Registration Date:
2002-09-28

Commercial and government entity program

CAGE number:
3BVQ9
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-03-01

Contact Information

POC:
JOHN MECHETTI
Corporate URL:
http://www.mechmar-industries.com

History

Start date End date Type Value
1995-05-10 2002-08-21 Address 799 HOLT RD, STE 170, WEBSTER, NY, 14580, 9188, USA (Type of address: Chief Executive Officer)
1995-05-10 2002-08-21 Address 799 HOLT RD, STE 170, WEBSTER, NY, 14580, 9188, USA (Type of address: Principal Executive Office)
1995-05-10 2002-08-21 Address 799 HOLT RD, STE 170, WEBSTER, NY, 14580, 9188, USA (Type of address: Service of Process)
1982-09-15 1995-05-10 Address 939 WINTON ROAD NORTH, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030006002 2012-10-30 BIENNIAL STATEMENT 2012-09-01
101028002353 2010-10-28 BIENNIAL STATEMENT 2010-09-01
080827002609 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060831002669 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041019002272 2004-10-19 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State