Name: | TECH MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1988 (36 years ago) |
Entity Number: | 1306067 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 60 OTIS STREET, W BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SIANO | Chief Executive Officer | 60 OTIS STREET, W BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JOSEPH SIANO | DOS Process Agent | 60 OTIS STREET, W BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-25 | 2006-11-09 | Address | 60 OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2002-10-25 | 2006-11-09 | Address | 60 OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2006-11-09 | Address | 60 OTIS ST, W. BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1996-11-14 | 2002-10-25 | Address | 60 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1996-11-14 | 2002-10-25 | Address | 60 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1996-11-14 | 2002-10-25 | Address | 60 OTIS ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1996-11-14 | Address | 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1996-11-14 | Address | 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1996-11-14 | Address | 176-9 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1988-11-15 | 1992-12-15 | Address | 139 WHITTIER AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130904006224 | 2013-09-04 | BIENNIAL STATEMENT | 2012-11-01 |
101118002111 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
081029002425 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061109002581 | 2006-11-09 | BIENNIAL STATEMENT | 2006-11-01 |
041221002750 | 2004-12-21 | BIENNIAL STATEMENT | 2004-11-01 |
021025002801 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001103002669 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
981214002403 | 1998-12-14 | BIENNIAL STATEMENT | 1998-11-01 |
961114002701 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931103002545 | 1993-11-03 | BIENNIAL STATEMENT | 1993-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11887858 | 0215600 | 1983-10-18 | 468 E 139 ST, New York -Richmond, NY, 10454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-12-06 |
Abatement Due Date | 1983-12-09 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1983-12-06 |
Abatement Due Date | 1983-12-08 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1983-12-06 |
Abatement Due Date | 1983-12-08 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1983-12-06 |
Abatement Due Date | 1983-12-08 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-05-06 |
Case Closed | 1983-06-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-05-16 |
Abatement Due Date | 1983-05-19 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1983-05-16 |
Abatement Due Date | 1983-05-19 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3756307201 | 2020-04-27 | 0235 | PPP | 60 Otis Street 0, West Babylon, NY, 11704-1406 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State