Search icon

MECHANICAL CONSTRUCTION CORP.

Headquarter

Company Details

Name: MECHANICAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1993 (31 years ago)
Date of dissolution: 01 Jan 1995
Entity Number: 1780774
ZIP code: 12204
County: Dutchess
Place of Formation: New York
Address: P.O. BOX 4067, 175 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 4067, 175 BROADWAY, ALBANY, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
0229490
State:
CONNECTICUT

Filings

Filing Number Date Filed Type Effective Date
941209000492 1994-12-09 CERTIFICATE OF MERGER 1995-01-01
940103000571 1994-01-03 CERTIFICATE OF AMENDMENT 1994-01-03
931220000049 1993-12-20 CERTIFICATE OF INCORPORATION 1993-12-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-25
Type:
Prog Related
Address:
111 MARTIN LUTHER KING JR. BLVD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-03-23
Type:
Prog Related
Address:
SHAWNGUNK CORRECTIONAL FACILITY, WALLKILL, NY, 12589
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-10-06
Type:
Unprog Rel
Address:
ORANGETOWN SEWAGE TREATMENT PLANT, RT. 303, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-31
Type:
Unprog Rel
Address:
ORANGETOWN SEWAGE TREATMENT PLANT, RT. 303, ORANGEBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-24
Type:
Referral
Address:
YONKERS JOINT TREATMENT PLANT, YONKERS, NY, 10705
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State