Search icon

NORTHEAST MECHANICAL SERVICES INC.

Headquarter

Company Details

Name: NORTHEAST MECHANICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388599
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 8 JOHN WALSH BLVD., SUITE 424, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTHEAST MECHANICAL SERVICES INC., CONNECTICUT 0662879 CONNECTICUT

DOS Process Agent

Name Role Address
MICHAEL MARTIN DOS Process Agent 8 JOHN WALSH BLVD., SUITE 424, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
MICHAEL MARTIN Chief Executive Officer 8 JOHN WALSH BLVD., SUITE 424, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1999-06-15 2001-06-15 Address 220 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090610002558 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070925002958 2007-09-25 BIENNIAL STATEMENT 2007-06-01
051020002830 2005-10-20 BIENNIAL STATEMENT 2005-06-01
030516002803 2003-05-16 BIENNIAL STATEMENT 2003-06-01
010615002274 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990615000339 1999-06-15 CERTIFICATE OF INCORPORATION 1999-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595460 0216000 2006-07-13 810 CENTRAL PARK AVE, YONKERS, NY, 10704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-29
Emphasis L: FALL
Case Closed 2007-02-17

Related Activity

Type Referral
Activity Nr 202029815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2006-09-29
Abatement Due Date 2006-10-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2006-09-29
Abatement Due Date 2006-10-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
307665257 0216000 2005-05-04 5250 FIELDSTON RD, BRONX, NY, 10471
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 D02
Issuance Date 2005-06-08
Abatement Due Date 2005-06-13
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305775405 0216000 2004-02-04 1 CITY PLACE, WHITE PLAINS, NY, 10606
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-03-05
Emphasis L: FALL
Case Closed 2004-07-24

Related Activity

Type Complaint
Activity Nr 203599832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-04-15
Abatement Due Date 2004-04-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2004-04-15
Abatement Due Date 2004-04-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
305770091 0216000 2003-04-24 222 MAIN ST., WHITE PLAINS, NY, 10566
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2003-06-03
Emphasis S: CONSTRUCTION
Case Closed 2003-07-11

Related Activity

Type Complaint
Activity Nr 203597331
Safety Yes

Date of last update: 31 Mar 2025

Sources: New York Secretary of State