Name: | BAY RIDGE MECHANICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1992 (33 years ago) |
Date of dissolution: | 05 Dec 2017 |
Entity Number: | 1622762 |
ZIP code: | 11209 |
County: | New York |
Place of Formation: | New York |
Address: | 612 79TH STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOS TSAMASIROS | DOS Process Agent | 612 79TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CHRISTOS TSAMASIROS | Chief Executive Officer | 612 79TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-23 | 1993-04-30 | Address | 640 EAST 11TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171205000045 | 2017-12-05 | CERTIFICATE OF DISSOLUTION | 2017-12-05 |
160301006058 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
160112006053 | 2016-01-12 | BIENNIAL STATEMENT | 2014-03-01 |
120418003087 | 2012-04-18 | BIENNIAL STATEMENT | 2012-03-01 |
100331003527 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080307002826 | 2008-03-07 | BIENNIAL STATEMENT | 2008-03-01 |
060328002875 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
040317002507 | 2004-03-17 | BIENNIAL STATEMENT | 2004-03-01 |
020508002499 | 2002-05-08 | BIENNIAL STATEMENT | 2002-03-01 |
000317002545 | 2000-03-17 | BIENNIAL STATEMENT | 2000-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311157267 | 0215000 | 2007-07-02 | 1245 GATES AVENUE, BROOKLYN, NY, 11221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206335531 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2007-07-30 |
Abatement Due Date | 2007-08-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Hazard | CAUGHT |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2007-07-30 |
Abatement Due Date | 2007-08-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2007-07-30 |
Abatement Due Date | 2007-08-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State