Search icon

MEZZ ELECTRIC, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 HADLEY RD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOAN E MEZZANCELLO Chief Executive Officer 10 HADLEY RD, ARMONK, NY, United States, 10504

History

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)

Filings

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

USAspending Awards. Financial Assistance

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
Recipient MEZZ ELECTRIC INC.
Recipient Name Raw MEZZ ELECTRIC INC.
Recipient Address 5 W CROSS ST STE 5B, HAWTHORNE, WESTCHESTER, NEW YORK, 10532-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598746 0216000 2007-04-03 100 MAIN STREET (GALLERIA MALL), WHITE PLAINS ROAD, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-05
Emphasis S: ELECTRICAL
Case Closed 2007-08-04

Violation Items

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