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
Name | Role | Address |
---|---|---|
FREDERICK SCHULTZ | Chief Executive Officer | 30 PIPER COURT, WEST ISLIP, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 PIPER COURT, WEST ISLIP, NY, United States, 11795 |
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) |
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