Name: | TCI MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1988 (37 years ago) |
Date of dissolution: | 08 Nov 2005 |
Entity Number: | 1231121 |
ZIP code: | 13029 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 9122 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Principal Address: | 9122 BREWERTON RD., BREWERTON, NY, United States, 13029 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A PARISE | Chief Executive Officer | 9122 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9122 BREWERTON RD, BREWERTON, NY, United States, 13029 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-19 | 2004-01-06 | Address | 9122 BREWERTON RD., BREWERTON, NY, 13029, 9679, USA (Type of address: Chief Executive Officer) |
1993-02-19 | 2004-01-06 | Address | 9122 BREWERTON RD., BREWERTON, NY, 13029, 9679, USA (Type of address: Service of Process) |
1988-01-29 | 1993-02-19 | Address | 6028 CHETWIND DRIVE, CLAY, NY, 13041, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108000481 | 2005-11-08 | CERTIFICATE OF DISSOLUTION | 2005-11-08 |
040106002604 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020116002076 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000209002368 | 2000-02-09 | BIENNIAL STATEMENT | 2000-01-01 |
980115002527 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940113002057 | 1994-01-13 | BIENNIAL STATEMENT | 1994-01-01 |
930219002666 | 1993-02-19 | BIENNIAL STATEMENT | 1993-01-01 |
B596785-4 | 1988-01-29 | CERTIFICATE OF INCORPORATION | 1988-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114104060 | 0215800 | 1993-03-08 | 620 NOTTINGHAM RD. PETER'S I.G.A., DE WITT, NY, 13224 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 625.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 200.0 |
Initial Penalty | 450.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 II |
Issuance Date | 1993-06-15 |
Abatement Due Date | 1993-06-18 |
Current Penalty | 625.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State