Name: | CNP MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1858326 |
ZIP code: | 14468 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 780, HILTON, NY, United States, 14468 |
Principal Address: | 706 MANITOU RD, HILTON, NY, United States, 14468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 780, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
CHARLES NATALELLO | Chief Executive Officer | 706 MANITOU RD, HILTON, NY, United States, 14468 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-19 | 2004-12-08 | Address | 640 LAKESHORE DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2000-10-19 | 2004-12-08 | Address | 640 LAKESHORE DRIVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1997-02-11 | 2000-10-19 | Address | 640 LAKESIDE DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
1997-02-11 | 2000-10-19 | Address | 640 LAKESIDE DRIVE, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
1994-10-11 | 2004-12-08 | Address | 640 LAKESHORE DRIVE, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142587 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
060925002539 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041208003115 | 2004-12-08 | BIENNIAL STATEMENT | 2004-10-01 |
001019002377 | 2000-10-19 | BIENNIAL STATEMENT | 2000-10-01 |
981023002098 | 1998-10-23 | BIENNIAL STATEMENT | 1998-10-01 |
970211002005 | 1997-02-11 | BIENNIAL STATEMENT | 1996-10-01 |
941011000108 | 1994-10-11 | CERTIFICATE OF INCORPORATION | 1994-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305926495 | 0213600 | 2003-02-19 | 2749 SPENCERPORT ROAD, SPENCERPORT, NY, 14559 | |||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260352 D |
Issuance Date | 2003-02-25 |
Abatement Due Date | 2003-02-19 |
Initial Penalty | 191.0 |
Contest Date | 2003-03-04 |
Final Order | 2003-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0406593 | Other Civil Rights | 2004-12-01 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CNP MECHANICAL, INC. |
Role | Plaintiff |
Name | ALUND |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2002-03-18 |
Termination Date | 2003-02-19 |
Section | 1983 |
Status | Terminated |
Parties
Name | CNP MECHANICAL, INC. |
Role | Plaintiff |
Name | NYS DEPT. OF LABOR, |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State