Name: | MEZZ ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1995 (29 years ago) |
Entity Number: | 1975121 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 HADLEY RD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 HADLEY RD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOAN E MEZZANCELLO | Chief Executive Officer | 10 HADLEY RD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2011-12-07 | Address | 5 WEST CROSS STREET, SUITE 5B, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2007-12-06 | 2011-12-07 | Address | 5 WEST CROSS STREET, SUITE 5B, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2011-12-07 | Address | 5 WEST CROSS STREET, SUITE 5B, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2006-01-06 | 2007-12-06 | Address | 8 SUNSET PL, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2006-01-06 | 2007-12-06 | Address | 8 SUNSET PL, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2006-01-06 | 2007-12-06 | Address | 8 SUNSET PL, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2006-01-06 | Address | 161 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2006-01-06 | Address | 161 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1997-11-03 | 2006-01-06 | Address | 161 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1995-11-20 | 1997-11-03 | Address | 10 HADLEY ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131108006619 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111207002351 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091120002453 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071206003003 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060106002682 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
040315002113 | 2004-03-15 | BIENNIAL STATEMENT | 2003-11-01 |
011207002508 | 2001-12-07 | BIENNIAL STATEMENT | 2001-11-01 |
000114002187 | 2000-01-14 | BIENNIAL STATEMENT | 1999-11-01 |
971103002059 | 1997-11-03 | BIENNIAL STATEMENT | 1997-11-01 |
951120000583 | 1995-11-20 | CERTIFICATE OF INCORPORATION | 1995-11-20 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4279265004 | Small Business Administration | 59.057 - AMERICA'S RECOVERY CAPITAL LOANS | No data | No data | ARC GUAR LOANS | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309598746 | 0216000 | 2007-04-03 | 100 MAIN STREET (GALLERIA MALL), WHITE PLAINS ROAD, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2007-06-05 |
Abatement Due Date | 2007-06-08 |
Current Penalty | 253.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260405 J01 II |
Issuance Date | 2007-06-05 |
Abatement Due Date | 2007-06-08 |
Current Penalty | 253.0 |
Initial Penalty | 300.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State