Search icon

DINEEN MECHANICAL CONTRACTORS, INC.

Company Details

Name: DINEEN MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1973 (52 years ago)
Date of dissolution: 05 Sep 2006
Entity Number: 269938
ZIP code: 14150
County: Monroe
Place of Formation: New York
Address: 300 COLVIN WOODS PARKWAY, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 COLVIN WOODS PARKWAY, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
KEVIN REILLY Chief Executive Officer 300 COLVIN WOODS PARKWAY, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2003-08-27 2005-12-06 Address 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2003-08-27 2005-12-06 Address 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2003-08-27 2005-12-06 Address 2100 COLVIN BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
2001-08-23 2003-08-27 Address 1940 FILLMORE AVE, BUFFALO, NY, 14214, 2992, USA (Type of address: Service of Process)
1997-09-29 2003-08-27 Address 1940 FILLMORE AVE, BUFFALO, NY, 14214, 2992, USA (Type of address: Chief Executive Officer)
1997-09-29 2003-08-27 Address 1940 FILLMORE AVE, BUFFALO, NY, 14214, 2992, USA (Type of address: Principal Executive Office)
1997-09-29 2001-08-23 Address 10 RAMONA STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1975-01-13 1997-09-29 Address 240 REYNOLDS ARCADE BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
1973-09-07 1975-01-13 Address 400 EXECUTIVE OFFICE BLD, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060905000918 2006-09-05 CERTIFICATE OF DISSOLUTION 2006-09-05
051206002597 2005-12-06 BIENNIAL STATEMENT 2005-09-01
20041117024 2004-11-17 ASSUMED NAME LLC INITIAL FILING 2004-11-17
030827002309 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010823002149 2001-08-23 BIENNIAL STATEMENT 2001-09-01
991115002435 1999-11-15 BIENNIAL STATEMENT 1999-09-01
970929002147 1997-09-29 BIENNIAL STATEMENT 1997-09-01
B659419-3 1988-07-06 CERTIFICATE OF AMENDMENT 1988-07-06
A206520-4 1975-01-13 CERTIFICATE OF AMENDMENT 1975-01-13
A98762-5 1973-09-07 CERTIFICATE OF INCORPORATION 1973-09-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113964019 0213600 1993-10-06 1 PARK STREET, GENESEO, NY, 14454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-10-06
Case Closed 1994-01-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Current Penalty 1120.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-06
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-12-01
Abatement Due Date 1993-12-17
Nr Instances 1
Nr Exposed 4
Gravity 01
106880669 0213600 1991-12-16 1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-19
Case Closed 1992-01-23

Related Activity

Type Complaint
Activity Nr 73061665
Health Yes
17742370 0213600 1989-01-20 50 BROAD STREET EAST, ROCHESTER, NY, 14614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-20
Case Closed 1989-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1989-01-27
Abatement Due Date 1989-02-01
Nr Instances 1
Nr Exposed 1
12042792 0215800 1983-09-27 MAPLE AVE HOLCOMB WASTEWATER, Holcomb, NY, 14469
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-10-07
Abatement Due Date 1983-10-10
Nr Instances 1
12041299 0215800 1983-02-23 80 PARISH ST, Canandaigua, NY, 14424
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-03-01
Abatement Due Date 1983-03-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-03-01
Abatement Due Date 1983-02-24
Nr Instances 1
11961018 0235400 1982-03-15 KODAK PARK BUILDING 350, Greece, NY, 14650
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-17
Case Closed 1982-03-19
10843431 0213600 1979-05-25 830 RIVER RD, North Tonawanda, NY, 14120
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-25
Case Closed 1979-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-06-04
Abatement Due Date 1979-06-07
Nr Instances 11
11962883 0235400 1977-06-06 COMMERICAL STREET, East Rochester, NY, 14445
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-06-07
Case Closed 1984-03-10
11933405 0235400 1977-03-15 625 ELMWOOD AVE, Rochester, NY, 14620
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-18
Case Closed 1984-03-10
11932225 0235400 1976-01-29 ALBION CORRECTIONAL FACILITY R, Albion, NY, 14411
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-01-29
Case Closed 1976-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-12
Abatement Due Date 1976-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State