Name: | MEACHAM ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1998 (27 years ago) |
Entity Number: | 2220368 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 7390 RIVER RD, LOWVILLE, NY, United States, 11367 |
Address: | 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON MEACHAM | Chief Executive Officer | PO BOX 113, 8109 NYS RTE 812, LOWVILLE, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
JOSEPH C. WATT, JR., ESQ. | DOS Process Agent | 5788 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-28 | 2004-06-18 | Address | PO BOX 113, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2004-06-18 | Address | 812 RD 3, BOX 58, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2002-01-28 | Address | RD 3 BOX 260B, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2002-01-28 | Address | RD #3 BOX 260B, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040618002575 | 2004-06-18 | BIENNIAL STATEMENT | 2004-01-01 |
020128002591 | 2002-01-28 | BIENNIAL STATEMENT | 2002-01-01 |
000316002744 | 2000-03-16 | BIENNIAL STATEMENT | 2000-01-01 |
980122000515 | 1998-01-22 | CERTIFICATE OF INCORPORATION | 1998-01-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304595721 | 0215800 | 2003-01-23 | BEAVER RIVER CENTRAL SCHOOL, ARTZ ROAD, BEAVER FALLS, NY, 13305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2003-02-03 |
Abatement Due Date | 2003-02-06 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 2003-02-03 |
Abatement Due Date | 2003-02-11 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State