Name: | SCHENECTADY MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2001 (24 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 2594151 |
ZIP code: | 12308 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1607 VAN VRANKEN AVE., SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT PALUBA | Chief Executive Officer | 1607 VAN VRANKEN AVE., SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
SCOTT PALUBA | DOS Process Agent | 1607 VAN VRANKEN AVE., SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-16 | 2023-08-16 | Address | 1607 VAN VRANKEN AVE., SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2017-05-16 | 2023-08-16 | Address | 1607 VAN VRANKEN AVE., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2015-02-27 | 2017-05-16 | Address | 18 HUBBS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2015-02-27 | 2017-05-16 | Address | 18 HUBBS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2013-01-28 | 2015-02-27 | Address | 18 HUBBS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2013-01-28 | 2015-02-27 | Address | 18 HUBBS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2013-01-28 | Address | 18 HUBBS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2013-01-28 | Address | 18 HUBBS RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Principal Executive Office) |
2003-01-15 | 2011-03-09 | Address | NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office) |
2003-01-15 | 2011-03-09 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816002659 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
190108060204 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170516006299 | 2017-05-16 | BIENNIAL STATEMENT | 2017-01-01 |
150227006182 | 2015-02-27 | BIENNIAL STATEMENT | 2015-01-01 |
130128002460 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110309002554 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090120003322 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
050214002477 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030115002492 | 2003-01-15 | BIENNIAL STATEMENT | 2003-01-01 |
010116000326 | 2001-01-16 | CERTIFICATE OF INCORPORATION | 2001-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310525886 | 0213100 | 2008-03-14 | STATE ST., SCHENECTADY, NY, 12309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200748374 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2008-03-31 |
Abatement Due Date | 2008-04-03 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1425526 | Intrastate Non-Hazmat | 2005-10-14 | 10000 | 2004 | 2 | 4 | Auth. For Hire, Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State