Search icon

MR. MECHANICAL HEATING & AIR CONDITIONING INC.

Company Details

Name: MR. MECHANICAL HEATING & AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1217318
ZIP code: 11426
County: Nassau
Place of Formation: New York
Address: 240-25 BRADDOCK AVE., BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 240-25 BRADDOCK AVE., BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
ALAN W. ROBERTSON, C.E.O. Chief Executive Officer 240-25 BRADDOCK AVE., BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1987-11-16 1992-12-03 Address 532 MORRIS DRIVE, NORTH VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628113 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
011106002852 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991208002468 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971104002283 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931109002047 1993-11-09 BIENNIAL STATEMENT 1993-11-01
921203002822 1992-12-03 BIENNIAL STATEMENT 1992-11-01
B566910-4 1987-11-16 CERTIFICATE OF INCORPORATION 1987-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106755911 0215600 1993-09-03 88-02 144TH STREET, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Case Closed 1994-08-29

Related Activity

Type Referral
Activity Nr 902004316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1993-10-13
Abatement Due Date 1993-10-18
Current Penalty 500.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Hazard LOCKOUT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-10-13
Abatement Due Date 1993-11-15
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-10-13
Abatement Due Date 1993-11-15
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-10-13
Abatement Due Date 1993-11-15
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-10-13
Abatement Due Date 1993-10-18
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-10-13
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-10-13
Abatement Due Date 1993-11-15
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1993-10-13
Abatement Due Date 1993-11-15
Nr Instances 4
Nr Exposed 5
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State