Name: | COMSTOCK MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1983 (42 years ago) |
Date of dissolution: | 29 Dec 1995 |
Entity Number: | 845273 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 38 OLD RIDGEBURY RD., DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
FRANK T. MACINNIS | Chief Executive Officer | 38 OLD RIDGEBURY RD., DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-08 | 1994-12-28 | Address | 38 OLD RIDGEBURY RD., DANBURY, CT, 06810, USA (Type of address: Service of Process) |
1983-05-31 | 1993-01-08 | Address | 201 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951229000647 | 1995-12-29 | CERTIFICATE OF MERGER | 1995-12-29 |
941228000471 | 1994-12-28 | CERTIFICATE OF CHANGE | 1994-12-28 |
000044004541 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
930108003119 | 1993-01-08 | BIENNIAL STATEMENT | 1992-05-01 |
A985158-4 | 1983-05-31 | CERTIFICATE OF INCORPORATION | 1983-05-31 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State