Search icon

MONROE MECHANICAL SERVICES, INC.

Company Details

Name: MONROE MECHANICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1990 (35 years ago)
Entity Number: 1441321
ZIP code: 13166
County: Onondaga
Place of Formation: New York
Address: 2813 STATE RTE 31, WEEDSPORT, NY, United States, 13166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONROE MECHANICAL SERVICES, INC. DOS Process Agent 2813 STATE RTE 31, WEEDSPORT, NY, United States, 13166

Chief Executive Officer

Name Role Address
DONNA KINNEY Chief Executive Officer 2813 STATE RTE 31, WEEDSPORT, NY, United States, 13166

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 2813 STATE RTE 31, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-04-09 Address 2813 STATE RTE 31, WEEDSPORT, NY, 13166, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-04-09 Address 2813 STATE RTE 31, WEEDSPORT, NY, 13166, USA (Type of address: Service of Process)
2012-12-10 2014-04-14 Address 2813 STATE RTE 31, WEEDSPORT, NY, 13031, USA (Type of address: Chief Executive Officer)
2012-12-10 2014-04-14 Address 2813 STATE RTE 31, WEEDSPORT, NY, 13031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240409002920 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220615001181 2022-06-15 BIENNIAL STATEMENT 2022-04-01
200406061332 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180411006402 2018-04-11 BIENNIAL STATEMENT 2018-04-01
160418006305 2016-04-18 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-25
Type:
Complaint
Address:
2813 STATE ROUTE 31, WEEDSPORT, NY, 13166
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
4505 MAIN STREET, SNYDER, NY, 14226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-07-21
Type:
Planned
Address:
25800 BLOCK OF US ROUTE 11, EVANS MILLS, NY, 13637
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-03
Type:
Prog Related
Address:
ROUTES 31 & 250, FAIRPORT, NY, 14450
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220257
Current Approval Amount:
220257
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
221910.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 834-7017
Add Date:
2003-01-22
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
5
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State