Search icon

MARTIN MECHANICAL CORP.

Company Details

Name: MARTIN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1749600
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7402 BAY PARKWAY, APT#A3, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7402 BAY PARKWAY, APT#A3, BROOKLYN, NY, United States, 11204

Filings

Filing Number Date Filed Type Effective Date
DP-1335181 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930816000084 1993-08-16 CERTIFICATE OF INCORPORATION 1993-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11653409 0235300 1982-02-03 208/242 JORALEMON ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-03
Case Closed 1982-02-17
11711215 0215000 1980-12-09 C BUILDING 130 160 E 68 ST, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-04-09

Related Activity

Type Complaint
Activity Nr 320385693

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-02-24
Abatement Due Date 1981-02-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-02-24
Abatement Due Date 1981-02-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-02-24
Abatement Due Date 1981-02-27
Nr Instances 1
11750908 0215000 1980-04-09 136 STREET AND CONVENT AVE CCN, New York -Richmond, NY, 10031
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-04-24
Case Closed 1980-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1980-05-02
Abatement Due Date 1980-05-09
Nr Instances 1
11823168 0215000 1979-04-20 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-23
Case Closed 1984-03-10
11801016 0215000 1979-04-06 NORTH ACADEMIC CENTER/CCNY CAM, New York -Richmond, NY, 10031
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-04-12
Case Closed 1979-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 F07 I
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1979-05-15
Nr Instances 33
Related Event Code (REC) Complaint
11822749 0215000 1978-12-07 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-07
Case Closed 1979-10-18

Related Activity

Type Complaint
Activity Nr 320376601

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-08
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-08
Current Penalty 400.0
Initial Penalty 400.0
Contest Date 1979-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-08
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1979-02-15
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260024
Issuance Date 1979-02-01
Abatement Due Date 1979-02-14
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-02-01
Abatement Due Date 1979-02-14
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-01
Abatement Due Date 1979-02-14
Nr Instances 1
11822665 0215000 1978-12-04 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-04
Case Closed 1979-05-24

Related Activity

Type Complaint
Activity Nr 320376593

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260024
Issuance Date 1979-02-20
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-02-20
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-02-20
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1979-02-20
Abatement Due Date 1979-02-22
Nr Instances 1
12110151 0235500 1975-04-08 E 161 STREET AND SHERIDAN AVEN, New York -Richmond, NY, 10451
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-04-08
Case Closed 1976-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1975-04-18
Abatement Due Date 1975-04-24
Contest Date 1975-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-04-18
Abatement Due Date 1975-04-24
Current Penalty 250.0
Initial Penalty 500.0
Contest Date 1975-05-15
Nr Instances 4
11636487 0235200 1974-02-06 NEW BOYS HIGHSCHOOL UTICA & AT, New York -Richmond, NY, 11234
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-02-27
Abatement Due Date 1974-03-04
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
11609559 0235200 1973-12-03 WESTCHESTER COUNTY COURTHOUSE, White Plains, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-03
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-06
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-20
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A
Issuance Date 1973-02-06
Abatement Due Date 1973-02-08
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1

Date of last update: 15 Mar 2025

Sources: New York Secretary of State