B-G MECHANICAL CONTRACTORS, INC.


Address: 6 Second Ave, Chicopee, MA 01020

B-G MECHANICAL CONTRACTORS, INC. (Business# 77629) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is January 5, 2004.

Business Overview

Business Name B-G MECHANICAL CONTRACTORS, INC.
Business ID 77629
File Number F25654
Principal Office Address 6 Second Ave
Chicopee
MA 01020
Mailing Address 6 Second Ave
Chicopee
MA 01020
Foreign Address 6 Second Ave
Chicopee
MA 01020
Formation Place Massachusetts
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Terminated
Business Origin Date 2004-01-05
Last Annual Report Date 2014-12-31
Termination Date 2016-03-16
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Richard U. Perosa 7165 Ambassador Drive, Allentown, PA 18106
Director David K. Gillespie 1413 Ninth Avenue, Po Box 191, Beaver Falls, PA 15010
President David B. Gernux 6 Second Ave, Chicopee, MA 01020
Secretary Elizabeth Stevens Duane Two North Ninth Street, Allentown, PA 18101
Director Michael E. Kroboth Two North Ninth Street, Allentown, PA 18101
Treasurer Russell R. Clelland Two North Ninth Street, Allentown, PA 18101
Director David B. Gernux 6 Second Avenue, Chicopee, MA 01020
Vice President David J. Riel 6 Second Ave, Chicopee, MA 01020
Vice President Paul A. Wing, Jr. 6 Second Avenue, Chicopee, MA 01020

Other Data Sources

Entity Type Entity Name Entity Address
Connecticut Business Registrations B-G MECHANICAL CONTRACTORS, INC. 6 Second Avenue, Chicopee, MA 01020

Office Location

Street Address 6 SECOND AVE
City CHICOPEE
State MA
Zip Code 01020

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Hbh Real Estate, LLC 33 Haynes Circle, Chicopee, MA 01020 Merrill E. Bent, Esq. 2015-05-06
Hbh Holdings, LLC 33 Haynes Circle, Chicopee, MA 01020 Merrill E. Bent, Esq. 2015-05-06
Pmsf LLC 33 Haynes Circle, Chicopee, MA 01020 Merrill E. Bent, Esq. 2012-04-12
Ayotte and King for Tile, Inc. 165 Trilby Ave, Chicopee, MA 01020 Ct Corporation System 2010-07-27
Mtj Landscaping, Inc. 67 Old James St, Chicopee, MA 01020 Corporation Service Company 2009-10-12
Mountain View Landscaping & Lawncare, Inc. 67 Old James St, Chicopee, MA 01020 Corporation Service Company 2009-09-11
Valley Communications Systems, Inc. 20 1st Ave, Chicopee, MA 01020 Barry Waldner 2009-06-26
Pioneer Valley Concrete Service, Inc. 66 North Chicopee St, Chicopee, MA 01020 Corporation Service Company 2005-10-14
B-g Mechanical Service, Inc. 12 Second Ave, Chicopee, MA 01020 Ct Corporation System 1999-08-05
Air Express, Inc. 838 Grattan Street, Chicopee, MA 01020 Ct Corporation System 1998-09-23
Find all businesses in zip 01020

Business Officer

Title Name Business Address Residence Address
Director Richard U. Perosa 7165 Ambassador Drive, Allentown, PA 18106
Director David K. Gillespie 1413 Ninth Avenue, Po Box 191, Beaver Falls, PA 15010
President David B. Gernux 6 Second Ave, Chicopee, MA 01020
Secretary Elizabeth Stevens Duane Two North Ninth Street, Allentown, PA 18101
Director Michael E. Kroboth Two North Ninth Street, Allentown, PA 18101
Treasurer Russell R. Clelland Two North Ninth Street, Allentown, PA 18101
Director David B. Gernux 6 Second Avenue, Chicopee, MA 01020
Vice President David J. Riel 6 Second Ave, Chicopee, MA 01020
Vice President Paul A. Wing, Jr. 6 Second Avenue, Chicopee, MA 01020

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Category contractor

Improve Information

Please comment or provide details below to improve the information on B-G MECHANICAL CONTRACTORS, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches