Search icon

JEFCO MECHANICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFCO MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1995 (30 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 Summary

Date:
2000-09-14
Type:
Prog Related
Address:
439 W. MAPLE AVENUE, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-25
Type:
Prog Related
Address:
UNIV. OF ROCH.,SPORTS & RECREATIONAL FACILITY, ROCHESTER, NY, 14627
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State