Search icon

BAY RIDGE MECHANICAL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CHRISTOS TSAMASIROS DOS Process Agent 612 79TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CHRISTOS TSAMASIROS Chief Executive Officer 612 79TH STREET, BROOKLYN, NY, United States, 11209

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311157267 0215000 2007-07-02 1245 GATES AVENUE, BROOKLYN, NY, 11221
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-07-03
Case Closed 2007-08-15

Related Activity

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