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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 LAKE DRIVE, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
NANCY A. SMITH | Chief Executive Officer | 119 LAKE DRIVE, MAHOPAC, NY, United States, 10541 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531222 | 0215600 | 2001-08-06 | 13811 35TH. AVENUE, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0602875 | Other Contract Actions | 2006-04-13 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COLE MECHANICAL CORP. |
Role | Plaintiff |
Name | NATIONAL GRANGE MUTUAL INSURAN |
Role | Defendant |
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 |
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