Search icon

GLOBAL MECHANICAL CORP.

Company Details

Name: GLOBAL MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jul 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2788322
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1930 ADEE AVENUE, BRONX, NY, United States, 10469
Principal Address: 1930 ADEE AVE, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1930 ADEE AVENUE, BRONX, NY, United States, 10469

Chief Executive Officer

Name Role Address
DEVON JAMES Chief Executive Officer 1930 ADEE AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2002-07-11 2006-05-11 Address 1139 EAST 211TH STREET, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1903819 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070112002028 2007-01-12 BIENNIAL STATEMENT 2006-07-01
060511001222 2006-05-11 CERTIFICATE OF CHANGE 2006-05-11
020711000284 2002-07-11 CERTIFICATE OF INCORPORATION 2002-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307659060 0216000 2004-04-28 866 BECK STREET, BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-16
Case Closed 2006-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-22
Abatement Due Date 2004-06-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 3
Gravity 02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State