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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHEAST MECHANICAL SERVICES INC., CONNECTICUT | 0662879 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MICHAEL MARTIN | DOS Process Agent | 8 JOHN WALSH BLVD., SUITE 424, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
MICHAEL MARTIN | Chief Executive Officer | 8 JOHN WALSH BLVD., SUITE 424, PEEKSKILL, NY, United States, 10566 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309595460 | 0216000 | 2006-07-13 | 810 CENTRAL PARK AVE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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