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
Name | Role | Address |
---|---|---|
HARPAL SINGH RAI | Chief Executive Officer | 535 COSTER ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
FREDERICK S RUDIN | DOS Process Agent | 475 NORTHERN BLVD, STE 16, GREAT NECK, NY, United States, 11021 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108658584 | 0213600 | 1992-10-19 | 579 NORTH STREET, ROCHESTER, NY, 14616 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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