Search icon

GRACE MECHANICAL-A/C INC.

Print

Details

Entity Number 4603627

Status Inactive

NameGRACE MECHANICAL-A/C INC.

CountyAlbany

Date of registration 09 Jul 2014 (10 years ago)

Date of dissolution 05 Apr 2024

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 219 County Route 412, WESTERLO, NY, United States, 12193

Address ZIP code 12193

Principal Address 219 County Route 412, Westerlo, NY, United States, 12193

Principal Address ZIP code 12193

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

SARAH GARDINER

DOS Process Agent

219 County Route 412, WESTERLO, NY, United States, 12193

Chief Executive Officer

Name Role Address

THOMAS JOHNSTONE JR.

Chief Executive Officer

219 COUNTY ROUTE 412, WESTERLO, NY, United States, 12193

History

Start date End date Type Value

2024-03-04

2024-04-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-03-04

2024-04-18

Address

219 COUNTY ROUTE 412, WESTERLO, NY, 12193, USA (Type of address: Chief Executive Officer)

2024-03-04

2024-04-18

Address

219 County Route 412, WESTERLO, NY, 12193, USA (Type of address: Service of Process)

2014-07-09

2024-03-04

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2014-07-09

2024-03-04

Address

219 CR 412, WESTERLO, NY, 12193, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240418001770

2024-04-05

CERTIFICATE OF DISSOLUTION-CANCELLATION

2024-04-05

240304005193

2024-03-04

BIENNIAL STATEMENT

2024-03-04

140709000130

2014-07-09

CERTIFICATE OF INCORPORATION

2014-07-09

Date of last update: 22 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts