Name: | RANGER MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1016648 |
ZIP code: | 11577 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Principal Address: | 261 WEST 35TH STREET, SUITE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D SHILENSKY ESQ | DOS Process Agent | 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
KELLY LYNCH PAPA | Chief Executive Officer | 261 WEST 35TH STREET, SUITE 1003, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1985-08-06 | 1993-09-16 | Address | 37 ROGER DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101469 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
031104002194 | 2003-11-04 | BIENNIAL STATEMENT | 2003-08-01 |
990908002714 | 1999-09-08 | BIENNIAL STATEMENT | 1999-08-01 |
971105002262 | 1997-11-05 | BIENNIAL STATEMENT | 1997-08-01 |
930916002248 | 1993-09-16 | BIENNIAL STATEMENT | 1992-08-01 |
B254501-4 | 1985-08-06 | CERTIFICATE OF INCORPORATION | 1985-08-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
117983445 | 0213600 | 2003-11-06 | TOPS PLAZA, ROUTE 219, SPRINGVILLE, NY, 14141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-03-31 |
Abatement Due Date | 2004-04-05 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2004-03-31 |
Abatement Due Date | 2004-04-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2004-03-31 |
Abatement Due Date | 2004-04-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2004-03-31 |
Abatement Due Date | 2004-04-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2004-06-23 |
Abatement Due Date | 2004-07-26 |
Current Penalty | 400.0 |
Initial Penalty | 400.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State