Search icon

INTERSTATE MECHANICAL SERVICES INC.

Company Details

Name: INTERSTATE MECHANICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187110
ZIP code: 11980
County: New York
Place of Formation: New York
Address: 355 SILLS ROAD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERSTATE MECHANICAL SERVICES INC. 401(K) PLAN 2023 133970209 2024-10-09 INTERSTATE MECHANICAL SERVICES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 6317757325
Plan sponsor’s address 355 SILLS ROAD, CR 101, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing RICHARD TULLY
Valid signature Filed with authorized/valid electronic signature
INTERSTATE MECHANICAL SERVICES INC. 401(K) PLAN 2022 133970209 2024-06-05 INTERSTATE MECHANICAL SERVICES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 6317757325
Plan sponsor’s address 355 SILLS ROAD, CR 101, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing RICHARD TULLY
INTERSTATE MECHANICAL SERVICES INC. 401(K) PLAN 2022 133970209 2023-10-11 INTERSTATE MECHANICAL SERVICES INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238220
Sponsor’s telephone number 6317757325
Plan sponsor’s address 355 SILLS ROAD, CR 101, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing RICHARD TULLY

Chief Executive Officer

Name Role Address
RICHARD W TULLY JR Chief Executive Officer 355 SILLS ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
INTERSTATE MECHANICAL SERVICES INC. DOS Process Agent 355 SILLS ROAD, YAPHANK, NY, United States, 11980

Permits

Number Date End date Type Address
M022022207A10 2022-07-26 2022-10-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FT WASHINGTON AVENUE, MANHATTAN, FROM STREET WEST 165 STREET TO STREET WEST 168 STREET
M022022207A09 2022-07-26 2022-10-22 OCCUPANCY OF ROADWAY AS STIPULATED FT WASHINGTON AVENUE, MANHATTAN, FROM STREET WEST 165 STREET TO STREET WEST 168 STREET
M022022174A07 2022-06-23 2022-10-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022022174A06 2022-06-23 2022-10-06 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022022174A05 2022-06-23 2022-10-06 OCCUPANCY OF ROADWAY AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022022174A08 2022-06-23 2022-10-06 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022022174A04 2022-06-23 2022-10-06 TEMPORARY PEDESTRIAN WALK WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022022108A57 2022-04-18 2022-07-08 OCCUPANCY OF ROADWAY AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 7 AVENUE TO STREET LENOX AVENUE
M022022108A56 2022-04-18 2022-07-08 TEMPORARY PEDESTRIAN WALK WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022022108A58 2022-04-18 2022-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE

History

Start date End date Type Value
2024-10-12 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 355 SILLS ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-10-16 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Address 51 RAILROAD AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2023-07-06 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-10-16 Address 355 SILLS ROAD, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2023-06-09 2023-06-09 Address 355 SILLS ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-10-16 Address 51 RAILROAD AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-10-16 Address 355 SILLS ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2023-06-09 2023-06-09 Address 51 RAILROAD AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016002456 2023-10-16 BIENNIAL STATEMENT 2023-10-01
230609001376 2023-06-09 BIENNIAL STATEMENT 2021-10-01
191002060690 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006911 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160928002011 2016-09-28 BIENNIAL STATEMENT 2015-10-01
121109000821 2012-11-09 CERTIFICATE OF CHANGE 2012-11-09
111115002791 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091013002483 2009-10-13 BIENNIAL STATEMENT 2009-10-01
051121002632 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031015002216 2003-10-15 BIENNIAL STATEMENT 2003-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-04 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Temp walkway installed.
2022-07-26 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Barriers stored on roadway
2022-07-26 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Chillers stored
2022-07-14 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway clear
2022-06-19 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Temp ped walkway on site. Bike lane is clear.
2022-06-07 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Not on site at time
2022-05-27 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation 3 chillers stored
2022-03-30 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2022-03-30 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Pedestrian walk in compliance
2022-03-29 No data WEST 135 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No Equipment on site

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342798634 0215000 2017-11-29 451 CLARKSON AVE., BROOKLYN, NY, 11203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-11-29
Emphasis L: FALL, P: FALL
Case Closed 2019-04-11

Related Activity

Type Referral
Activity Nr 1286891
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19040039 B02
Issuance Date 2018-05-01
Current Penalty 4000.0
Initial Penalty 6467.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(b)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation, or the loss of an eye. a) Jobsite: The employer did not report within 24-hours a work-related incident which an employee fell from a scaffold and was hospitalized for injuries. The incident occurred on 11/13/17, and OSHA was notified about the incident on 11/21/17. On or about 11/13/17.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2018-05-01
Current Penalty 6000.0
Initial Penalty 9054.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a) The boiler house on ground floor: Employees were working on scaffold platforms erected across elevated walkways to install economizers for boilers, and were not protected from falling to lower levels by the use of fall protection systems. An employee fell approximately 15 feet from the scaffold to ground in an incident. On or about 11/13/17.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2018-05-01
Abatement Due Date 2018-05-11
Current Penalty 6000.0
Initial Penalty 9054.0
Final Order 2018-05-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(c): The employer had reason to believe that an employee lacked the skill or understanding needed for safe work involving the erection, use or dismantling of scaffolds, and the employer did not retrain such employee so that the requisite proficiency was regained: a) The boiler house on ground floor: Employees were working on scaffold platforms erected across elevated walkways to install economizers for boilers, and were not protected from falling to lower levels by the use of fall protection systems. The employer's supervisors observed employees' exposure to fall hazards multiple times, and did not retrain employees on the use of fall protection systems when working on scaffolds, so that the requisite proficiency on work safety was regained. On or about 11/13/17.
313065898 0215000 2009-03-17 345 HUDSON AVE, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-06-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 III
Issuance Date 2009-04-27
Abatement Due Date 2009-05-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State