Search icon

PET-CON MECHANICAL CORP.

Company Details

Name: PET-CON MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1996 (29 years ago)
Date of dissolution: 14 Dec 2010
Entity Number: 2027855
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 43-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11104
Principal Address: 43-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
PETRE VANAU Chief Executive Officer 43-01 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1998-05-13 2008-05-20 Address 43-01 VERNON BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1996-05-08 2008-05-20 Address 43-01 VERNON BLVD, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101214000927 2010-12-14 CERTIFICATE OF DISSOLUTION 2010-12-14
080520002759 2008-05-20 BIENNIAL STATEMENT 2008-05-01
040608002573 2004-06-08 BIENNIAL STATEMENT 2004-05-01
020422002470 2002-04-22 BIENNIAL STATEMENT 2002-05-01
000502002569 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980513002427 1998-05-13 BIENNIAL STATEMENT 1998-05-01
960508000595 1996-05-08 CERTIFICATE OF INCORPORATION 1996-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102907201 0215000 1996-08-06 511-525 WEST 22 STREET, NEW YORK, NY, 10011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-08-06
Case Closed 1996-10-11

Related Activity

Type Accident
Activity Nr 361838170

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 1996-08-20
Abatement Due Date 1996-08-23
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State