Search icon

MERTECH INDUSTRIES, INC.

Company Details

Name: MERTECH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1989 (36 years ago)
Date of dissolution: 02 Jun 1998
Entity Number: 1353753
ZIP code: 10701
County: Bronx
Place of Formation: New York
Address: 29 WELLS AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. BRENNAN Chief Executive Officer 29 WELLS AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1997-05-12 2002-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1989-05-17 2002-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-17 1997-05-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021115000045 2002-11-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2002-11-15
020916000234 2002-09-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2002-10-16
980602000271 1998-06-02 CERTIFICATE OF DISSOLUTION 1998-06-02
970512002513 1997-05-12 BIENNIAL STATEMENT 1997-05-01
930727002950 1993-07-27 BIENNIAL STATEMENT 1993-05-01
C012159-5 1989-05-17 CERTIFICATE OF INCORPORATION 1989-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304374689 0216000 2001-05-09 29 WELLS AVE - BLDG 4, YONKERS, NY, 10701
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2001-05-09
Emphasis L: WOOD
Case Closed 2001-05-17
109120733 0216000 1996-02-29 29 WELLS AVE - BLDG 4, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-29
Case Closed 1996-03-01
109035972 0216000 1995-10-25 29 WELLS AVE - BLDG 4, YONKERS, NY, 10701
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1995-10-25
Case Closed 1996-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1995-11-01
Abatement Due Date 1995-11-21
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1995-11-01
Abatement Due Date 1995-12-06
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1995-11-01
Abatement Due Date 1995-12-06
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-11-01
Abatement Due Date 1995-12-06
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 03001A
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1995-11-01
Abatement Due Date 1995-12-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 03001B
Citaton Type Other
Standard Cited 19100147 C05 I
Issuance Date 1995-11-01
Abatement Due Date 1995-12-06
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 03001C
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1995-11-01
Abatement Due Date 1995-12-06
Nr Instances 3
Nr Exposed 4
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State