PROCESS MECHANICAL INC

Main Information

Company Name PROCESS MECHANICAL INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198410-308
Company Status Revoked
Domicile State Delaware
Creation Date 1984-10-09
Original Formation Date 1800-01-01
Inactive Date 1991-09-23
Report Due Date 1990-10-31
Renewal Date -
Years Due
1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View The Prentice-Hall Corporation System, Inc. Full Report »

About Company

PROCESS MECHANICAL INC operates as a Foreign For-Profit Corporation with business ID 291228.

PROCESS MECHANICAL INC was formed on Tuesday 9th October 1984, so this company age is thirty-nine years, seven months and four days. This company status is currently revoked .

Principal office address of PROCESS MECHANICAL INC is 229 S STATE ST, DOVER, DE, USA. This address coordinates are: 39° 9' 26.8" N , 75° 31' 26" W.

There are currently one company principals in PROCESS MECHANICAL INC. They are: president GARY G TAYLOR. This company agent is The Prentice-Hall Corporation System, Inc.. According to the register, this agent type is Business.

Check more process companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get PROCESS MECHANICAL INC data.

PROCESS MECHANICAL INC on map

GPS Data: 39° 9' 26.8" N     75° 31' 26" W

Address

Principal Office Address: 229 S STATE ST, DOVER, DE, USA
Applicant Address: -

Company Agent

Name The Prentice-Hall Corporation System, Inc.
Type Business
Address Suite 500, 251 East Ohio Street, INDIANAPOLIS, IN, 46204 - 0000, USA
View The Prentice-Hall Corporation System, Inc. Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
GARY G TAYLOR President 7420 UNITY AVE N, BROOKLYN PARK MN, MN, USA
View GARY G TAYLOR Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1984-10-09 1984-10-09 0001974410
Revocation of Certificate of Authority 1991-09-23 1991-09-23 0001974411

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
HANKIN-BAKER INCORPORATED 306 S STATE ST, DOVER, DE, USA Revoked
DIACON SYSTEMS CORPORATION 229 S STATE, DOVER, DE, USA Revoked
J LYONS INCORPORATED 306 S STATE ST, DOVER, DE, USA Revoked
CSO INC 306 SOUTH STATE STREET, DOVER, DE, 19901, USA Revoked
THE CYPHERNETICS CORPORATION 306 S STATE ST, DOVER, DE, USA Revoked
REDACTRON CORPORATION 229 S STATE ST, DOVER, DE, USA Revoked
IT'S A PLEASURE INC 229 S STATE ST, DOVER, DE, USA Revoked
ACUTE INC 32 Lockerman Square, DOVER, DE, 19901, USA Revoked
PAMCO INC 306 S STATE, DOVER, DE, USA Revoked
ICARE INC 306 S STATE ST, DOVER, DE, USA Revoked

Similar Companies By Name

NameAddressStatus
PROCESS 3 LLC 2512 Fieldstone Drive, Lagrange, KY, 40031, USA Voluntarily Dissolved
PROCESS AIR DESIGNS, INC. 11500 NORTHRIDGE DRIVE, EVANSVILLE, IN, 47720, USA Active
PROCESS AND CONTROL TECHNOLOGY CORPORATION Admin Dissolved
PROCESS AND DEVELOPMENT SOLUTIONS Expired
PROCESS AUTOMATION DEVICES INC 4496 Saguaro Trail, INDIANAPOLIS, IN, 46268, USA Admin Dissolved
PROCESS AUTOMATION DEVICES, LLC The Corporation Trust Commpany, Corporation Trust Center, 1209 Orange St, WILMINGTON, DE, 19801, USA Withdrawn
PROCESS AUTOMATION SOLUTIONS, INC. 107 MILL PLAIN RD, STE 301, DANBURY, CT, 06811, USA Active
PROCESS AUTOMATION SOURCING SOLUTIONS, INC. 11575 Goldcoast Drive, CINCINNATI, OH, 45249, USA Revoked
PROCESS CHEMICAL PIPING INC PO BOX 653, MT VERNON, IN, 47620, USA Admin Dissolved
PROCESS COATING, INC. Voluntarily Dissolved

PROCESS MECHANICAL INC Reviews

Be the first to comment

0 comments