MID-COUNTY MECHANICAL CORP.

Name: | MID-COUNTY MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1985 (40 years ago) |
Entity Number: | 972425 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | KENNETH J. KASPER, 121-06 89TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Address: | 3034 VERITY LANE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J. KASPER | Chief Executive Officer | 121-06 89TH AVENUE, RICHMOND HILL, NY, United States, 11418 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3034 VERITY LANE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2023-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-02-06 | 2023-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-02-06 | 1994-03-08 | Address | 3034 VERITY LANE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130326002000 | 2013-03-26 | BIENNIAL STATEMENT | 2013-02-01 |
110225002538 | 2011-02-25 | BIENNIAL STATEMENT | 2011-02-01 |
090130003014 | 2009-01-30 | BIENNIAL STATEMENT | 2009-02-01 |
070213002808 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050302002706 | 2005-03-02 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State