Search icon

CNP MECHANICAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 780, HILTON, NY, United States, 14468

Chief Executive Officer

Name Role Address
CHARLES NATALELLO Chief Executive Officer 706 MANITOU RD, HILTON, NY, United States, 14468

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305926495 0213600 2003-02-19 2749 SPENCERPORT ROAD, SPENCERPORT, NY, 14559
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-19
Emphasis S: CONSTRUCTION
Case Closed 2003-07-08

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0406593 Other Civil Rights 2004-12-01 motion before trial
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 2004-12-01
Termination Date 2008-02-05
Section 1983
Sub Section CV
Status Terminated

Parties

Name CNP MECHANICAL, INC.
Role Plaintiff
Name ALUND
Role Defendant
0206154 Other Civil Rights 2002-03-18 motion before trial
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