Name: | THE NORMAN MECHANICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1973 (52 years ago) |
Date of dissolution: | 04 Mar 1987 |
Entity Number: | 259073 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN WAGNER | DOS Process Agent | 1775 BROADWAY, NEW YORK, NY, United States, 10019 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C268282-2 | 1998-12-24 | ASSUMED NAME LLC INITIAL FILING | 1998-12-24 |
B465412-4 | 1987-03-04 | CERTIFICATE OF MERGER | 1987-03-04 |
A64954-5 | 1973-04-16 | CERTIFICATE OF INCORPORATION | 1973-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12109815 | 0235500 | 1975-02-06 | RUPPERT PLACE, New York -Richmond, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 E01 |
Issuance Date | 1975-03-05 |
Abatement Due Date | 1975-03-20 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 E02 |
Issuance Date | 1975-03-05 |
Abatement Due Date | 1975-03-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 D01 |
Issuance Date | 1975-03-05 |
Abatement Due Date | 1975-03-11 |
Current Penalty | 55.0 |
Initial Penalty | 55.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VI |
Issuance Date | 1975-03-05 |
Abatement Due Date | 1975-03-11 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1975-03-05 |
Abatement Due Date | 1975-03-11 |
Current Penalty | 550.0 |
Initial Penalty | 550.0 |
Contest Date | 1975-03-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State