Search icon

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