Search icon

UPSTATE MECHANICAL, INC.

Company Details

Name: UPSTATE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (28 years ago)
Entity Number: 2075556
ZIP code: 13142
County: Jefferson
Place of Formation: New York
Address: 32 N JEFFERSON ST, PULASKI, NY, United States, 13142
Principal Address: 32 SOUTH JEFFERSON STREET, PULASKI, NY, United States, 13142

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 N JEFFERSON ST, PULASKI, NY, United States, 13142

Chief Executive Officer

Name Role Address
RONALD MORNEAU Chief Executive Officer 75 LAKE STREET, PO BOX 16, PULASKI, NY, United States, 13142

History

Start date End date Type Value
2024-10-12 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-09 2008-09-24 Address 4881 N. JEFFERSON ST, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
2000-09-21 2004-11-09 Address 8 LAKE ST, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1998-11-18 2012-11-05 Address P.O. BOX 16, PULASKI, NY, 13142, USA (Type of address: Service of Process)
1998-11-18 2000-09-21 Address 75 LAKE STREET, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office)
1998-11-18 2008-09-24 Address 75 LAKE STREET, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer)
1996-10-17 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-17 1998-11-18 Address PO BOX 640, ADAMS CENTER, NY, 13606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105002354 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101018002171 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080924002225 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060925002607 2006-09-25 BIENNIAL STATEMENT 2006-10-01
041109002654 2004-11-09 BIENNIAL STATEMENT 2004-10-01
000921002133 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981118002175 1998-11-18 BIENNIAL STATEMENT 1998-10-01
961017000084 1996-10-17 CERTIFICATE OF INCORPORATION 1996-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314345869 0215800 2010-06-23 CORNER OF ERIE BLVD. AND KINNE RD., SYRACUSE, NY, 13214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-06-23
Emphasis N: TRENCH
Case Closed 2010-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-08-20
Abatement Due Date 2010-08-25
Nr Instances 1
Nr Exposed 1
Gravity 10
312241029 0213600 2008-06-02 TOWNE CENTER BETWEEN PARK ROAD & VETERANS MEMORIAL, BATAVIA, NY, 14020
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-02
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2008-06-16
Abatement Due Date 2008-06-19
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 VIII
Issuance Date 2008-06-16
Abatement Due Date 2008-07-29
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
309384204 0215800 2006-10-12 1628 CLARK STREET ROAD, AUBURN, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-12
Emphasis S: COMMERCIAL CONSTR
Case Closed 2006-10-16
306310194 0215800 2003-07-15 TOWN CENTER MALL, FAYETTEVILLE, NY, 13066
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-07-29
Emphasis N: TRENCH
Case Closed 2003-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Current Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 2003-08-06
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State