Name: | SCHMALZ MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1984 (41 years ago) |
Entity Number: | 907112 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 1714 BLEECKER ST., UTICA, NY, United States, 13501 |
Address: | 1714 Bleecker St, Utica, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCHMALZ MECHANICAL CONTRACTORS, INC. | DOS Process Agent | 1714 Bleecker St, Utica, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
MARK R. SCHMALZ | Chief Executive Officer | 529 ORISKANY STREET WEST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 529 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2020-08-19 | 2024-05-29 | Address | 1714 BLEECKER ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-07-07 | 2020-08-19 | Address | 529 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1993-07-07 | 2024-05-29 | Address | 529 ORISKANY STREET WEST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1993-07-07 | Address | 529 ORISKANY STREET, W., UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003147 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
200819060268 | 2020-08-19 | BIENNIAL STATEMENT | 2020-04-01 |
140613002088 | 2014-06-13 | BIENNIAL STATEMENT | 2014-04-01 |
120518002093 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100415002117 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State