Search icon

ST. JAMES MECHANICAL, INC.

Company Details

Name: ST. JAMES MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1985 (40 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1030817
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 96 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CAVANAUGH Chief Executive Officer 96 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
SJM, INC DOS Process Agent 96 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1985-10-07 1995-07-21 Address 130 RIVIERA DR., KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2246190 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
950721002522 1995-07-21 BIENNIAL STATEMENT 1993-10-01
B275370-5 1985-10-07 CERTIFICATE OF INCORPORATION 1985-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304685969 0214700 2004-05-27 HIGH SCHOOL, COLD SPRING HARBOR, NY, 11724
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-05-27
Case Closed 2004-06-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900256 Labor Management Relations Act 2009-01-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-01-20
Termination Date 2009-02-06
Section 0185
Sub Section EP
Status Terminated

Parties

Name UNITED WELFARE FUND, WE,
Role Plaintiff
Name ST. JAMES MECHANICAL, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State