Search icon

COLE MECHANICAL CORP.

Company Details

Name: COLE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1998 (27 years ago)
Entity Number: 2240692
ZIP code: 10541
County: Westchester
Place of Formation: New York
Address: 119 LAKE DRIVE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 LAKE DRIVE, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
NANCY A. SMITH Chief Executive Officer 119 LAKE DRIVE, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-04-12 2004-05-12 Address 119 LAKE DRIVE, MAHOPAC, NY, 10541, 3629, USA (Type of address: Chief Executive Officer)
1998-03-19 2021-06-25 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1998-03-19 2000-04-12 Address 295 SOMMERVILLE PLACE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180309006198 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160302006170 2016-03-02 BIENNIAL STATEMENT 2016-03-01
150702006644 2015-07-02 BIENNIAL STATEMENT 2014-03-01
120514002023 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100414003200 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080415002804 2008-04-15 BIENNIAL STATEMENT 2008-03-01
040512002661 2004-05-12 BIENNIAL STATEMENT 2004-03-01
020513002089 2002-05-13 BIENNIAL STATEMENT 2002-03-01
000412003010 2000-04-12 BIENNIAL STATEMENT 2000-03-01
980319000640 1998-03-19 CERTIFICATE OF INCORPORATION 1998-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303531222 0215600 2001-08-06 13811 35TH. AVENUE, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-08-07
Emphasis S: CONSTRUCTION
Case Closed 2002-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 H01
Issuance Date 2001-08-13
Abatement Due Date 2001-09-07
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602875 Other Contract Actions 2006-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 447000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-13
Termination Date 2010-07-01
Date Issue Joined 2010-04-01
Trial End Date 2010-06-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLE MECHANICAL CORP.
Role Plaintiff
Name NATIONAL GRANGE MUTUAL INSURAN
Role Defendant
1302331 Other Contract Actions 2013-04-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-17
Termination Date 2013-12-06
Date Issue Joined 2013-06-14
Section 1332
Sub Section OC
Status Terminated

Parties

Name COLE MECHANICAL CORP.
Role Plaintiff
Name TRAVELERS CASUALTY & SURETY CO
Role Defendant
1300144 Other Contract Actions 2013-01-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-09
Termination Date 2014-07-03
Date Issue Joined 2013-03-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name COLE MECHANICAL CORP.
Role Plaintiff
Name FIDELITY AND DEPOSIT COMPANY O
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State