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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1930 ADEE AVENUE, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
DEVON JAMES | Chief Executive Officer | 1930 ADEE AVE, BRONX, NY, United States, 10469 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307659060 | 0216000 | 2004-04-28 | 866 BECK STREET, BRONX, NY, 10453 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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