Search icon

STANDARD MECHANICAL CONTRACTORS, INC.

Company Details

Name: STANDARD MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1983 (42 years ago)
Date of dissolution: 23 Jan 2012
Entity Number: 836606
ZIP code: 11795
County: Queens
Place of Formation: New York
Address: 30 PIPER COURT, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK SCHULTZ Chief Executive Officer 30 PIPER COURT, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 PIPER COURT, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
1993-09-22 1997-04-29 Address 79 ANCHORAGE DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-09-22 1997-04-29 Address 79 ANCHORAGE DRIVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1992-11-09 1997-04-29 Address 79 ANCHORAGE DR, W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-09-22 Address 79 ANCHORAGE DR, W. ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1992-11-09 1993-09-22 Address 79 ANCHORAGE DR, W. ISLIP, NY, 11795, USA (Type of address: Service of Process)
1983-04-21 1992-11-09 Address 84-28 127TH ST., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120123000132 2012-01-23 CERTIFICATE OF DISSOLUTION 2012-01-23
110504002992 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090410002130 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070424002049 2007-04-24 BIENNIAL STATEMENT 2007-04-01
050714002826 2005-07-14 BIENNIAL STATEMENT 2005-04-01
030418002368 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010501002452 2001-05-01 BIENNIAL STATEMENT 2001-04-01
990421002156 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970429002141 1997-04-29 BIENNIAL STATEMENT 1997-04-01
930922002568 1993-09-22 BIENNIAL STATEMENT 1993-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State