Search icon

TCI MECHANICAL CONTRACTORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES A PARISE Chief Executive Officer 9122 BREWERTON RD, BREWERTON, NY, United States, 13029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9122 BREWERTON RD, BREWERTON, NY, United States, 13029

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-08
Type:
Prog Related
Address:
620 NOTTINGHAM RD. PETER'S I.G.A., DE WITT, NY, 13224
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State