Search icon

DINEEN MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-10-06
Type:
Planned
Address:
1 PARK STREET, GENESEO, NY, 14454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-12-16
Type:
Complaint
Address:
1000 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-01-20
Type:
Planned
Address:
50 BROAD STREET EAST, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-09-27
Type:
Planned
Address:
MAPLE AVE HOLCOMB WASTEWATER, Holcomb, NY, 14469
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-23
Type:
Planned
Address:
80 PARISH ST, Canandaigua, NY, 14424
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State