Search icon

WEISBURGH MECHANICAL ELECTRIC CORP.

Company Details

Name: WEISBURGH MECHANICAL ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1993 (32 years ago)
Date of dissolution: 26 Aug 2008
Entity Number: 1750676
ZIP code: 12202
County: Rensselaer
Place of Formation: New York
Address: 197 BROAD ST, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY S WEISBURGH Chief Executive Officer 197 BROAD STREET, ALBANY, NY, United States, 12202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 197 BROAD ST, ALBANY, NY, United States, 12202

History

Start date End date Type Value
1995-09-05 2001-08-01 Address 197 BROAD ST, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
1995-09-05 1997-08-05 Address 3 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1993-08-19 1995-09-05 Address 3 SPRUCE RUN, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080826000567 2008-08-26 CERTIFICATE OF DISSOLUTION 2008-08-26
030723002456 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010801002396 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990823002264 1999-08-23 BIENNIAL STATEMENT 1999-08-01
970805002036 1997-08-05 BIENNIAL STATEMENT 1997-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-02-23
Type:
Prog Related
Address:
25 CHANEY AVE, TUPPER LAKE, NY, 12986
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-05-22
Type:
Referral
Address:
STATE CAMPUS, BLDG 2,, ALBANY, NY, 12240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-02-24
Type:
Prog Related
Address:
ROXBURY CENTRAL SCHOOL, ROXBURY, NY, 12474
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-15
Type:
Complaint
Address:
SUNY COBLESKILL, COBLESKILL, NY, 12043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-07-14
Type:
Prog Related
Address:
MEDICAL UNIT, WALLKILL CORRECTIONAL FACILITY, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State