Search icon

DWC MECHANICAL INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DWC MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1995 (30 years ago)
Date of dissolution: 23 Sep 2024
Entity Number: 1978380
ZIP code: 14228
County: Niagara
Place of Formation: New York
Address: 100 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID W CLOY II DOS Process Agent 100 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
DAVID W CLOY II Chief Executive Officer 100 JOHN GLENN DRIVE, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
F19000004289
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161491720
Plan Year:
2023
Number Of Participants:
122
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 100 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2012-01-03 2024-06-24 Address 100 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2012-01-03 2024-06-24 Address 100 JOHN GLENN DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2003-12-04 2012-01-03 Address 49 STRADTMAN ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Principal Executive Office)
2003-12-04 2012-01-03 Address 49 STRADTMAN ST, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240923000814 2024-09-20 CERTIFICATE OF MERGER 2024-09-20
240624003006 2024-06-24 BIENNIAL STATEMENT 2024-06-24
120103002765 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091230002088 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071211002829 2007-12-11 BIENNIAL STATEMENT 2007-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-05
Type:
Planned
Address:
125 CALIFORNIA DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-04-02
Type:
Prog Related
Address:
5999 SOUTH PARK AVENUE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-02-12
Type:
Planned
Address:
333 GANSON STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-07-14
Type:
Prog Related
Address:
100 MARKET PLACE, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-10
Type:
Prog Related
Address:
461 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1041300
Current Approval Amount:
1041300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1049202.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 691-6742
Add Date:
2006-08-08
Operation Classification:
Private(Property)
power Units:
15
Drivers:
15
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State