Search icon

CNY MECHANICAL ASSOCIATES INC.

Company Details

Name: CNY MECHANICAL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1986 (39 years ago)
Date of dissolution: 05 Oct 2017
Entity Number: 1062461
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: PO BOX 250, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6500 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 250, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
RONALD R SAVOY Chief Executive Officer 6500 JOY ROAD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
1995-04-19 2000-03-20 Address 6500 JOY ROAD, EAST SYRAUCSE, NY, 13057, 0250, USA (Type of address: Service of Process)
1986-03-05 1995-04-19 Address STATE TOWER BLDG., SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171005000475 2017-10-05 CERTIFICATE OF DISSOLUTION 2017-10-05
080229002550 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060317002568 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040310002456 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020304002381 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000320003611 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980313002438 1998-03-13 BIENNIAL STATEMENT 1998-03-01
950419002109 1995-04-19 BIENNIAL STATEMENT 1994-03-01
B329281-2 1986-03-05 CERTIFICATE OF INCORPORATION 1986-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310753439 0215800 2008-01-28 CAMDEN ELEMENTARY, 1 OSWEGO STREET, CAMDEN, NY, 13316
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-01-28
307685131 0215800 2004-07-23 NEW HARTFORD MIDDLE SCHOOL OXFORD ROAD, NEW HARTFORD, NY, 13413
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-10-08
Case Closed 2005-03-15

Related Activity

Type Referral
Activity Nr 200885093
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261101 E01
Issuance Date 2004-10-08
Abatement Due Date 2004-10-14
Initial Penalty 750.0
Contest Date 2004-10-14
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2004-10-08
Abatement Due Date 2004-10-14
Contest Date 2004-10-14
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19261101 H01 I
Issuance Date 2004-10-08
Abatement Due Date 2004-10-14
Initial Penalty 750.0
Contest Date 2004-10-14
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Other
Standard Cited 19261101 G01
Issuance Date 2004-10-08
Abatement Due Date 2004-10-14
Contest Date 2004-10-14
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19261101 K09 I
Issuance Date 2004-10-08
Abatement Due Date 2004-10-14
Initial Penalty 750.0
Contest Date 2004-10-14
Final Order 2005-02-28
Nr Instances 1
Nr Exposed 2
Gravity 03
304593536 0215800 2002-09-17 35 EAST ST., SKANEATELES, NY, 13152
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-09-18
Emphasis S: CONSTRUCTION
Case Closed 2002-09-30
107696759 0215800 1999-07-01 IRVING AVE, WEISKOTTEN HALL, SYRACUSE, NY, 13210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-01
Emphasis S: CONSTRUCTION
Case Closed 1999-07-02
107203291 0215800 1993-01-06 3407 WALTERS ROAD, SYRACUSE, NY, 13209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-01-08
Case Closed 1993-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1993-04-02
Abatement Due Date 1993-04-07
Current Penalty 150.0
Initial Penalty 900.0
Contest Date 1993-04-07
Final Order 1993-08-16
Nr Instances 1
Nr Exposed 1
Gravity 02
106929482 0215800 1991-08-14 CORNER OF HARRISON & STATE STREETS, SYRACUSE, NY, 13202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-08-21
Case Closed 1991-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1991-09-12
Abatement Due Date 1991-09-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1991-09-12
Abatement Due Date 1991-09-16
Nr Instances 2
Nr Exposed 5
Gravity 02
106812282 0215800 1990-06-12 330 WEST HIAWATHA BLVD, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-08-02
Case Closed 1991-11-22

Related Activity

Type Complaint
Activity Nr 72075120
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 170.0
Initial Penalty 400.0
Contest Date 1990-09-25
Final Order 1991-03-08
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-09-18
Abatement Due Date 1990-09-21
Current Penalty 255.0
Initial Penalty 560.0
Contest Date 1990-09-25
Final Order 1991-03-08
Nr Instances 1
Nr Exposed 2
Gravity 07
102651528 0215800 1989-05-01 1528 LEMOYNE AVENUE, SYRACUSE, NY, 13208
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-05-02
Case Closed 1989-10-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-19
Abatement Due Date 1989-06-22
Current Penalty 90.0
Initial Penalty 150.0
Contest Date 1989-06-01
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-19
Abatement Due Date 1989-05-22
Current Penalty 54.0
Initial Penalty 90.0
Contest Date 1989-06-01
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-19
Abatement Due Date 1989-06-22
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1989-06-01
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-05-19
Abatement Due Date 1989-05-23
Current Penalty 106.0
Initial Penalty 180.0
Contest Date 1989-06-01
Nr Instances 1
Nr Exposed 2
Gravity 06
100494863 0215800 1988-01-19 COUNTY HOUSE RD., SENNETT, NY, 13150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-21
Case Closed 1988-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-02-12
Abatement Due Date 1988-03-16
Initial Penalty 80.0
Contest Date 1988-02-19
Final Order 1988-06-09
Nr Instances 1
Nr Exposed 2
101530202 0215800 1987-06-29 SENIOR HIGH SCHOOL, HOMER, NY, 13077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-30
Case Closed 1987-06-30
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-07-18
Emphasis N: TRENCH
Case Closed 1986-09-03

Related Activity

Type Complaint
Activity Nr 71303960
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1986-07-25
Abatement Due Date 1986-08-12
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1986-07-25
Abatement Due Date 1986-07-30
Nr Instances 1
Nr Exposed 1

Date of last update: 27 Feb 2025

Sources: New York Secretary of State