Search icon

ADIRONDACK MECHANICAL CONTRACTORS, INC.

Company Details

Name: ADIRONDACK MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1994 (31 years ago)
Date of dissolution: 22 Jun 2016
Entity Number: 1808146
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 434 E 165TH ST, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 E 165TH ST, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
ROBERT KLADIS Chief Executive Officer 434 E 165TH STREET, BRONX, NY, United States, 10456

History

Start date End date Type Value
2002-04-03 2012-07-10 Address 55 MASON RD, CLEVERDALE, NY, 12820, USA (Type of address: Chief Executive Officer)
2002-04-03 2012-07-10 Address 55 MASON RD, CLEVERDALE, NY, 12820, USA (Type of address: Principal Executive Office)
2002-04-03 2012-07-10 Address 55 MASON RD, CLEVERDALE, NY, 12820, USA (Type of address: Service of Process)
1996-04-25 2002-04-03 Address 3462 BAILEY AVE, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1996-04-25 2002-04-03 Address 3462 BAILEY AVE, BRONX, NY, 10463, USA (Type of address: Principal Executive Office)
1994-03-31 2002-04-03 Address 3462 BAILEY AVENUE, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622000122 2016-06-22 CERTIFICATE OF DISSOLUTION 2016-06-22
120710002164 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100423002984 2010-04-23 BIENNIAL STATEMENT 2010-03-01
080502002107 2008-05-02 BIENNIAL STATEMENT 2008-03-01
060324002058 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040407002643 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020403002595 2002-04-03 BIENNIAL STATEMENT 2002-03-01
000418002198 2000-04-18 BIENNIAL STATEMENT 2000-03-01
980326002309 1998-03-26 BIENNIAL STATEMENT 1998-03-01
960425002025 1996-04-25 BIENNIAL STATEMENT 1996-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305769044 0216000 2003-02-27 1454 SHAKESPEARE AVENUE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-05
Emphasis S: CONSTRUCTION
Case Closed 2003-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2003-03-13
Abatement Due Date 2003-03-18
Nr Instances 1
Gravity 01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State