Search icon

DIGGINS MECHANICAL CORP.

Company Details

Name: DIGGINS MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1973 (52 years ago)
Date of dissolution: 15 May 2013
Entity Number: 234612
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 578 COMMERCE STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK A DIGGINS Chief Executive Officer 578 COMMERCE STREET, THORNWOOD, NY, United States, 10594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 COMMERCE STREET, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
1993-04-28 1997-09-10 Address 7 BUCK RUN, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
1973-09-20 1993-04-28 Address ROUTE 35, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130515000917 2013-05-15 CERTIFICATE OF DISSOLUTION 2013-05-15
110922002244 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090925002276 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070904002190 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051104002341 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030826002377 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010827002276 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990921002696 1999-09-21 BIENNIAL STATEMENT 1999-09-01
C273445-2 1999-05-03 ASSUMED NAME CORP INITIAL FILING 1999-05-03
970910002098 1997-09-10 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302808480 0216000 2001-03-12 THE KENSICO SCHOOL, VALHALLA, NY, 10595
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-14
Emphasis S: CONSTRUCTION
Case Closed 2001-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 2001-03-23
Abatement Due Date 2001-03-28
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State