Search icon

NIAGARA MECHANICAL CONTRACTORS, INC.

Company Details

Name: NIAGARA MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1987 (38 years ago)
Date of dissolution: 24 Dec 1997
Entity Number: 1193721
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 3236 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN P. UNDERKOFLER Chief Executive Officer 3236 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3236 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1987-08-11 1993-03-18 Address 105 MAIN ST., NIAGARA FALLS, NY, 14303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1358092 1997-12-24 DISSOLUTION BY PROCLAMATION 1997-12-24
930318003215 1993-03-18 BIENNIAL STATEMENT 1992-08-01
B532235-2 1987-08-11 CERTIFICATE OF INCORPORATION 1987-08-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107345084 0213600 1991-06-05 5380 FRONTIER AVENUE, NIAGARA FALLS, NY, 14304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-06-13
Case Closed 1991-09-05

Related Activity

Type Complaint
Activity Nr 73058679
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-08-06
Abatement Due Date 1991-08-12
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1991-08-06
Abatement Due Date 1991-08-09
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State