ASHLEY MECHANICAL, INC.

Name: | ASHLEY MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1984 (41 years ago) |
Entity Number: | 892549 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 27 EMERICK ST, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 EMERICK ST, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
KENNETH FINKE | Chief Executive Officer | 27 EMERICK ST, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-12 | 2002-02-13 | Address | 27 EMERICK STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-04-02 | 2002-02-13 | Address | 27 EMERICK STREET, KINGSTON, NY, 12401, 0236, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2002-02-13 | Address | 27 EMERICK STREET, KINGSTON, NY, 12401, 0236, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1997-11-12 | Address | 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2391, USA (Type of address: Service of Process) |
1984-02-03 | 1993-04-02 | Address | & SHANLEY, 10 THRULOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002555 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120330002049 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100309002406 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
080214003334 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060308002634 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State