Search icon

RANGER MECHANICAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL D SHILENSKY ESQ DOS Process Agent 332 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
KELLY LYNCH PAPA Chief Executive Officer 261 WEST 35TH STREET, SUITE 1003, NEW YORK, NY, United States, 10001

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
117983445 0213600 2003-11-06 TOPS PLAZA, ROUTE 219, SPRINGVILLE, NY, 14141
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-03-30
Emphasis L: FALL
Case Closed 2005-05-03

Violation Items

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