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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 N JEFFERSON ST, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
RONALD MORNEAU | Chief Executive Officer | 75 LAKE STREET, PO BOX 16, PULASKI, NY, United States, 13142 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314345869 | 0215800 | 2010-06-23 | CORNER OF ERIE BLVD. AND KINNE RD., SYRACUSE, NY, 13214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-10-12 |
Emphasis | S: COMMERCIAL CONSTR |
Case Closed | 2006-10-16 |
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