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
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

OSHA's Inspections within Industry

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
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-05-28
Case Closed 1993-07-02

Violation Items

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