Search icon

NORTH CENTRAL MECHANICAL INC.

Company Details

Name: NORTH CENTRAL MECHANICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Entity Number: 2307215
ZIP code: 15857
County: Monroe
Place of Formation: Delaware
Address: 100 N. MICHAEL STREET, SUITE 202, ST. MARY'S, PA, United States, 15857

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH CENTRAL MECHANICAL 401(K) PLAN 2011 522080517 2012-06-18 NORTH CENTRAL MECHANICAL INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 238220
Sponsor’s telephone number 5859241610
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 522080517
Plan administrator’s name NORTH CENTRAL MECHANICAL INC.
Plan administrator’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5859241610

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing SUSAN HERN
NORTH CENTRAL MECHANICAL 401(K) PLAN 2010 522080517 2011-06-20 NORTH CENTRAL MECHANICAL INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-05-01
Business code 238220
Sponsor’s telephone number 5859241610
Plan sponsor’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 522080517
Plan administrator’s name NORTH CENTRAL MECHANICAL INC.
Plan administrator’s address 101 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564
Administrator’s telephone number 5859241610

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing SUSAN EICHAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 N. MICHAEL STREET, SUITE 202, ST. MARY'S, PA, United States, 15857

Chief Executive Officer

Name Role Address
MR. MICHAEL STEWART Chief Executive Officer 100 N. MICHAEL STREET, SUITE 202, ST. MARY'S, PA, United States, 15857

History

Start date End date Type Value
2012-11-20 2013-11-20 Address 101 VICTOR HEIGHTS PKWY, PO BOX 418, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2006-10-03 2017-09-07 Address 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-10-03 2012-11-20 Address 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2004-12-07 2006-10-03 Address 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2004-12-07 2017-09-07 Address 101 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1998-10-16 2006-10-03 Address 589 SOUTH AVENUE, BRADFORD, PA, 16701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060145 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006022 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170907006236 2017-09-07 BIENNIAL STATEMENT 2016-10-01
131120000367 2013-11-20 CERTIFICATE OF CHANGE 2013-11-20
121120006350 2012-11-20 BIENNIAL STATEMENT 2012-10-01
101021002794 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081002003147 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061003002184 2006-10-03 BIENNIAL STATEMENT 2006-10-01
050224003184 2005-02-24 BIENNIAL STATEMENT 2004-10-01
041207002282 2004-12-07 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341710325 0213600 2016-08-17 1 COLLEGE CIRCLE, GENESEO, NY, 14454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-08-17
Case Closed 2016-09-21

Related Activity

Type Complaint
Activity Nr 1124148
Safety Yes
Health Yes
307541086 0213100 2005-06-17 RT 7 SUNY COBLESKILL, COBLESKILL, NY, 12043
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2005-07-25
Case Closed 2006-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-08-31
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 G01 II
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 G01 III
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Contest Date 2005-12-02
Final Order 2006-08-31
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003D
Citaton Type Serious
Standard Cited 19261101 G03 III
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003E
Citaton Type Serious
Standard Cited 19261101 G04
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003F
Citaton Type Serious
Standard Cited 19261101 G05
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 H01
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261101 O04 I
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 2005-11-15
Abatement Due Date 2005-11-18
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-02
Final Order 2006-10-26
Nr Instances 1
Nr Exposed 5
Gravity 03
307541011 0213100 2005-06-07 RT 7 SUNY COBLESKILL, COBLESKILL, NY, 12043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Emphasis N: TRENCH
Case Closed 2006-03-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-11-22
Abatement Due Date 2005-11-30
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2005-11-22
Abatement Due Date 2005-11-30
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260050 B
Issuance Date 2005-11-22
Abatement Due Date 2005-11-30
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2005-11-22
Abatement Due Date 2005-11-28
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-11-22
Abatement Due Date 2005-11-28
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260652 C04
Issuance Date 2005-11-22
Abatement Due Date 2005-11-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260021 B06 I
Issuance Date 2005-11-22
Abatement Due Date 2005-11-30
Current Penalty 3360.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260050 B
Issuance Date 2005-11-22
Abatement Due Date 2005-11-30
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-11-22
Abatement Due Date 2005-11-28
Current Penalty 3360.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260652 C04
Issuance Date 2005-11-22
Abatement Due Date 2005-11-28
Nr Instances 1
Nr Exposed 3
Gravity 03
305191173 0213600 2002-04-17 5380 COUNTY ROAD 48, BELMONT, NY, 14813
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-17
Emphasis S: CONSTRUCTION
Case Closed 2002-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 2002-06-04
Abatement Due Date 2002-06-07
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State