Search icon

PENAVA MECHANICAL CORP.

Company Details

Name: PENAVA MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2000 (24 years ago)
Entity Number: 2573075
ZIP code: 11378
County: Kings
Place of Formation: New York
Principal Address: 59-15 55TH ST, MASPETH, NY, United States, 11378
Address: 59-15 55TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NIKOLA PENAVA Chief Executive Officer 59-15 55TH ST, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-15 55TH STREET, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-12 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170823002028 2017-08-23 BIENNIAL STATEMENT 2016-11-01
101110002608 2010-11-10 BIENNIAL STATEMENT 2010-11-01
090812002138 2009-08-12 BIENNIAL STATEMENT 2008-11-01
060621000483 2006-06-21 CERTIFICATE OF CHANGE 2006-06-21
041217002460 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021223002079 2002-12-23 BIENNIAL STATEMENT 2002-11-01
020510000039 2002-05-10 CERTIFICATE OF CHANGE 2002-05-10
020426000555 2002-04-26 CERTIFICATE OF CHANGE 2002-04-26
001110000570 2000-11-10 CERTIFICATE OF INCORPORATION 2000-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283519 0216000 2008-04-24 49 BRONX TERMINAL MARKET, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2008-06-04
Emphasis S: COMMERCIAL CONSTR
Case Closed 2012-05-21

Related Activity

Type Referral
Activity Nr 202752408
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-06-09
Abatement Due Date 2008-06-12
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 2008-06-09
Abatement Due Date 2008-06-12
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State