Search icon

ENTIRE MECHANICAL CO., INC.

Company Details

Name: ENTIRE MECHANICAL CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1973 (52 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 257946
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1973-04-03 1988-10-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1973-04-03 1988-10-05 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C317099-2 2002-06-04 ASSUMED NAME CORP INITIAL FILING 2002-06-04
DP-1362828 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
B691986-2 1988-10-05 CERTIFICATE OF AMENDMENT 1988-10-05
A61694-5 1973-04-03 APPLICATION OF AUTHORITY 1973-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100619790 0215000 1987-03-10 135TH STREET & 12TH AVENUE, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1987-03-11
Case Closed 1988-03-01

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260350 A01
Issuance Date 1987-05-11
Abatement Due Date 1987-05-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 8
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1987-05-11
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 8
Citation ID 01001C
Citaton Type Repeat
Standard Cited 19260350 J
Issuance Date 1987-05-11
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 8
100624055 0215000 1986-04-28 135TH STREET & 12TH AVENUE, NEW YORK, NY, 10027
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-05-02
Case Closed 1986-07-14

Related Activity

Type Referral
Activity Nr 900847039
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1986-05-15
Abatement Due Date 1986-05-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1986-05-15
Abatement Due Date 1986-05-23
Nr Instances 2
Nr Exposed 4
807701 0215000 1985-04-09 NORTH RIVER POLLUTION PLANT 135TH ST & 12TH AVE, NY, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-05-03
Case Closed 1985-05-03
1085901 0215000 1984-12-14 135TH ST & 12TH AVENUE, NEW YORK, NY, 10027
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-02-12
Case Closed 1985-03-15

Related Activity

Type Accident
Activity Nr 360514871

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1985-02-27
Abatement Due Date 1985-03-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
1086180 0215000 1984-10-31 POLLUTION PLANT 135TH ST & 12TH AVE, NY, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-11-02
Case Closed 1984-11-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State