Name: | MECHADYNE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1958 (67 years ago) |
Date of dissolution: | 25 Sep 1991 |
Entity Number: | 170475 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 350
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BERNARD GEKOSKI | DOS Process Agent | 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-574081 | 1991-09-25 | DISSOLUTION BY PROCLAMATION | 1991-09-25 |
C176820-2 | 1991-05-02 | ASSUMED NAME CORP INITIAL FILING | 1991-05-02 |
97499 | 1958-02-21 | CERTIFICATE OF INCORPORATION | 1958-02-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11545381 | 0214700 | 1983-01-31 | 124 TOLEDO ST, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1983-02-16 |
Abatement Due Date | 1983-02-14 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1983-02-01 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1983-02-01 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1983-02-01 |
Abatement Due Date | 1983-02-14 |
Nr Instances | 11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State