Search icon

JEFCO MECHANICAL, INC.

Company Details

Name: JEFCO MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1995 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1981821
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 803 WEST AVE, STE 309, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 803 WEST AVE, STE 309, ROCHESTER, NY, United States, 14611

Chief Executive Officer

Name Role Address
JEFFREY T STARK Chief Executive Officer 803 WEST AVE, STE 309, ROCHESTER, NY, United States, 14611

History

Start date End date Type Value
1998-01-22 2000-01-06 Address 506 MERCHANTS RD, ROCHESTER, NY, 14609, 6506, USA (Type of address: Chief Executive Officer)
1998-01-22 2000-01-06 Address 506 MERCHANTS RD, ROCHESTER, NY, 14609, 6506, USA (Type of address: Principal Executive Office)
1995-12-14 2000-01-06 Address 506 MERCHANTS ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1708348 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000106002506 2000-01-06 BIENNIAL STATEMENT 1999-12-01
980122002317 1998-01-22 BIENNIAL STATEMENT 1997-12-01
951214000477 1995-12-14 CERTIFICATE OF INCORPORATION 1995-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302692553 0215800 2000-09-14 439 W. MAPLE AVENUE, NEWARK, NY, 14513
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-09-14
Emphasis S: CONSTRUCTION
Case Closed 2000-09-27
303228829 0213600 2000-01-25 UNIV. OF ROCH.,SPORTS & RECREATIONAL FACILITY, ROCHESTER, NY, 14627
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-27
Emphasis S: CONSTRUCTION
Case Closed 2000-04-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2000-02-03
Abatement Due Date 2000-01-25
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2000-02-03
Abatement Due Date 2000-01-25
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2000-02-03
Abatement Due Date 2000-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State