Search icon

ARMISTEAD MECHANICAL INC.

Company Details

Name: ARMISTEAD MECHANICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383726
ZIP code: 07463
County: Orange
Place of Formation: New Jersey
Address: 168 HOPPER AVE, WALDWICK, NJ, United States, 07463

Chief Executive Officer

Name Role Address
KEVIN T. ARMISTEAD Chief Executive Officer 168 HOPPER AVE, WALDWICK, NJ, United States, 07463

DOS Process Agent

Name Role Address
ARMISTEAD MECHANICAL, INC. DOS Process Agent 168 HOPPER AVE, WALDWICK, NJ, United States, 07463

History

Start date End date Type Value
2023-09-04 2023-09-04 Address 168 HOPPER AVE, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-09-04 Address 168 HOPPER AVE, WALDWICK, NJ, 07463, USA (Type of address: Chief Executive Officer)
2003-09-05 2023-09-04 Address 168 HOPPER AVE, WALDWICK, NJ, 07463, USA (Type of address: Service of Process)
1993-07-23 2003-09-05 Address 39 SIDING PLACE, MAHWAH, NJ, 07430, 1828, USA (Type of address: Principal Executive Office)
1993-07-23 2003-09-05 Address 39 SIDING PLACE, MAHWAH, NJ, 07430, 1828, USA (Type of address: Chief Executive Officer)
1993-07-23 2003-09-05 Address 39 SIDING PLACE, MAHWAH, NJ, 07430, 1828, USA (Type of address: Service of Process)
1989-09-12 1993-07-23 Address 280 MIDLAND AVE, SADDLE BROOK, NJ, 07662, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000395 2023-09-04 BIENNIAL STATEMENT 2023-09-01
211022002419 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191021060051 2019-10-21 BIENNIAL STATEMENT 2019-09-01
170906006168 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150910006130 2015-09-10 BIENNIAL STATEMENT 2015-09-01
130918006460 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110926002130 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090923002838 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070926002593 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051108002682 2005-11-08 BIENNIAL STATEMENT 2005-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346026297 0216000 2022-06-16 526 ROUTE 303, ORANGEBURG, NY, 10962
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2022-06-16
Emphasis L: FALL
Case Closed 2022-10-18

Related Activity

Type Inspection
Activity Nr 1602622
Safety Yes
Type Complaint
Activity Nr 1906699
Safety Yes
Type Inspection
Activity Nr 1602651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2022-07-14
Current Penalty 4500.0
Initial Penalty 8702.0
Final Order 2022-08-10
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: Location: 526 NY-303, Orangeburg, NY 10962 a) On or about June 16th, 2022, an employee was conducting maintenance work on a plumbing system approximately 9ft without an extension of at least 3feet to get on and off the landing surface.
305787509 0213100 2003-03-18 SULLIVAN COUNTY COMMUNITY COLLEGE, P.O. BOX 4002, LOCH SHELDRAKE, NY, 12759
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2004-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 O
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
811353 Interstate 2024-09-03 16000 2023 3 3 Private(Property)
Legal Name ARMISTEAD MECHANICAL INC
DBA Name -
Physical Address 324 NORTH PLANK ROAD, NEWBURGH, NY, 12550, US
Mailing Address 168 HOPPER AVENUE, WALDWICK, NJ, 07463, US
Phone (845) 566-0770
Fax -
E-mail RPARMISTEAD@ARMISTEAD-NJ.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701245 Employee Retirement Income Security Act (ERISA) 2007-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2007-03-23
Termination Date 2007-10-13
Date Issue Joined 2007-05-07
Section 1132
Status Terminated

Parties

Name MORIN
Role Plaintiff
Name ARMISTEAD MECHANICAL INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State