Search icon

A. B. C. MECHANICAL SYSTEMS CORP.

Company Details

Name: A. B. C. MECHANICAL SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1970 (55 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 290062
ZIP code: 11696
County: Nassau
Place of Formation: New York
Address: 610 BURNSIDE AVE., INWOOD, NY, United States, 11696

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS PROVENZANO DOS Process Agent 610 BURNSIDE AVE., INWOOD, NY, United States, 11696

Filings

Filing Number Date Filed Type Effective Date
C326966-2 2003-02-06 ASSUMED NAME LLC INITIAL FILING 2003-02-06
DP-943720 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
819500-5 1970-03-06 CERTIFICATE OF INCORPORATION 1970-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11518644 0214700 1980-09-25 2000 BELMORE AVENUE, Bellmore, NY, 11710
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-25
Case Closed 1980-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1980-09-29
Abatement Due Date 1980-09-25
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1980-09-29
Abatement Due Date 1980-09-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1980-09-29
Abatement Due Date 1980-09-25
Nr Instances 1
11500741 0214700 1974-12-13 60 MOTT AVENUE, Inwood, NY, 11696
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-12-13
Case Closed 1984-03-10
11500584 0214700 1974-10-31 60 MOTT AVENUE, Inwood, NY, 11696
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-10-31
Case Closed 1974-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-11-01
Abatement Due Date 1974-12-06
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-11-01
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-01
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-11-01
Abatement Due Date 1974-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-01
Abatement Due Date 1974-12-06
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State