-
Home Page
›
-
Counties
›
-
New York
›
-
10007
›
-
S & A MECHANICAL CORP.
Company Details
Name: |
S & A MECHANICAL CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
09 May 1973 (52 years ago)
|
Date of dissolution: |
29 Sep 1993 |
Entity Number: |
260969 |
ZIP code: |
10007
|
County: |
New York |
Place of Formation: |
New York |
Address: |
233 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued
8200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
SOLOMON J. COHEN
|
DOS Process Agent
|
233 BROADWAY, NEW YORK, NY, United States, 10007
|
Agent
Name |
Role |
Address |
SOLOMON J. COHEN
|
Agent
|
233 BROADWAY, NEW YORK, NY, 10007
|
History
Start date |
End date |
Type |
Value |
1973-05-09
|
1974-12-24
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1973-05-09
|
1978-12-21
|
Address
|
73-49 GRAND AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C353658-2
|
2004-10-04
|
ASSUMED NAME CORP INITIAL FILING
|
2004-10-04
|
DP-987260
|
1993-09-29
|
DISSOLUTION BY PROCLAMATION
|
1993-09-29
|
A539235-2
|
1978-12-21
|
CERTIFICATE OF AMENDMENT
|
1978-12-21
|
A202203-3
|
1974-12-24
|
CERTIFICATE OF AMENDMENT
|
1974-12-24
|
A70648-5
|
1973-05-09
|
CERTIFICATE OF INCORPORATION
|
1973-05-09
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11875234
|
0215600
|
1975-12-02
|
101-49 WOODHAVEN BLVD, New York -Richmond, NY, 11413
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1975-12-02
|
Case Closed |
1976-11-30
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19260150 A01 |
Issuance Date |
1975-12-10 |
Abatement Due Date |
1975-12-15 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260401 C |
Issuance Date |
1975-12-10 |
Abatement Due Date |
1975-12-15 |
Current Penalty |
40.0 |
Initial Penalty |
40.0 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100101 B03 |
Issuance Date |
1975-12-10 |
Abatement Due Date |
1975-12-15 |
Nr Instances |
2 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100101 B03 |
Issuance Date |
1975-12-10 |
Abatement Due Date |
1975-12-15 |
Nr Instances |
2 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State