Search icon

HART MECHANICAL, INC.

Branch

Company Details

Name: HART MECHANICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2001 (24 years ago)
Branch of: HART MECHANICAL, INC., Connecticut (Company Number 0508671)
Entity Number: 2649784
ZIP code: 06033
County: New York
Place of Formation: Connecticut
Address: 293 OAKWOOD DRIVE, GLASTONBURY, CT, United States, 06033

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 OAKWOOD DRIVE, GLASTONBURY, CT, United States, 06033

Chief Executive Officer

Name Role Address
ROBERT C. GIBBONS Chief Executive Officer 293 OAKWOOD DRIVE, GLASTONBURY, CT, United States, 06033

History

Start date End date Type Value
2005-09-01 2009-06-17 Address 844 HEBRON AVE, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2005-09-01 2009-06-17 Address 844 HEBRON AVE, GLASTONBURY, CT, 06033, USA (Type of address: Service of Process)
2003-06-12 2005-09-01 Address 268 IMPERIAL DR, GLASTONBURY, CT, 06033, USA (Type of address: Chief Executive Officer)
2003-06-12 2009-06-17 Address 844 HEBRON AVE, GLASTONBURY, CT, 06033, USA (Type of address: Principal Executive Office)
2001-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-06-13 2005-09-01 Address 268 IMPERIAL DR., GLASTONBURY, CT, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33567 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160307006358 2016-03-07 BIENNIAL STATEMENT 2015-06-01
130610006844 2013-06-10 BIENNIAL STATEMENT 2013-06-01
090805000063 2009-08-05 CERTIFICATE OF AMENDMENT 2009-08-05
090617002335 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070629002212 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050901002077 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030612002143 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010613000302 2001-06-13 APPLICATION OF AUTHORITY 2001-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978933 0216000 2011-06-28 500 TOWN GREEN DRIVE, ELMSFORD, NY, 10523
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-08-11
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-12-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19261052 C01
Issuance Date 2011-08-18
Abatement Due Date 2011-08-23
Current Penalty 4312.0
Initial Penalty 6160.0
Nr Instances 6
Nr Exposed 25
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State