Search icon

AMERICAN MECHANICAL CORP.

Company Details

Name: AMERICAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2001 (24 years ago)
Entity Number: 2660592
ZIP code: 11021
County: Bronx
Place of Formation: New York
Address: 475 NORTHERN BLVD, STE 16, GREAT NECK, NY, United States, 11021
Principal Address: 535 COSTER ST, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARPAL SINGH RAI Chief Executive Officer 535 COSTER ST, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
FREDERICK S RUDIN DOS Process Agent 475 NORTHERN BLVD, STE 16, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2001-07-16 2003-06-27 Address 535 COSTER STREET, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050901002852 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030627002278 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010716000175 2001-07-16 CERTIFICATE OF INCORPORATION 2001-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-11-07 No data PARK AVENUE, FROM STREET EAST 117 STREET TO STREET EAST 118 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-10-31 No data MADISON AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108658584 0213600 1992-10-19 579 NORTH STREET, ROCHESTER, NY, 14616
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-21
Case Closed 1993-05-06

Related Activity

Type Referral
Activity Nr 901831875

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-01-07
Abatement Due Date 1993-01-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-01-26
Final Order 1993-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-01-07
Abatement Due Date 1993-01-15
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-01-26
Final Order 1993-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-01-07
Abatement Due Date 1993-02-09
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1993-01-26
Final Order 1993-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-07
Abatement Due Date 1993-02-09
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1993-01-26
Final Order 1993-04-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-01-07
Abatement Due Date 1993-02-09
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1993-01-26
Final Order 1993-04-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
1785872 0215600 1984-06-26 179 ST & LINDEN BLVD, ST ALBANS, NY, 11434
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-06-28
Case Closed 1984-12-28

Related Activity

Type Referral
Activity Nr 900522491

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-07-19
Abatement Due Date 1984-07-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-07-19
Abatement Due Date 1984-07-27
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State