Search icon

DART MECHANICAL CORP.

Company Details

Name: DART MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1970 (55 years ago)
Entity Number: 294087
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 NORTH BROADWAY, SUITE 101, JERICHO, NY, United States, 11753
Principal Address: 74 MARINE ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 3200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS KAROL Chief Executive Officer 74 MARINE ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 NORTH BROADWAY, SUITE 101, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
112216955
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2000-08-14 2012-08-22 Address 74 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA (Type of address: Chief Executive Officer)
2000-08-14 2014-10-27 Address 74 MARINE ST, FARMINGDALE, NY, 11735, 5603, USA (Type of address: Service of Process)
1993-04-01 2000-08-14 Address 74 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-04-01 2000-08-14 Address 74 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-04-01 2000-08-14 Address 74 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141027000098 2014-10-27 CERTIFICATE OF CHANGE 2014-10-27
140811006800 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120822002149 2012-08-22 BIENNIAL STATEMENT 2012-08-01
20120203031 2012-02-03 ASSUMED NAME CORP INITIAL FILING 2012-02-03
100812002556 2010-08-12 BIENNIAL STATEMENT 2010-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-03-26
Type:
Prog Related
Address:
12-18 ELLWOOD STREET, NEW YORK, NY, 10040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-04
Type:
Unprog Rel
Address:
80 29 STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-16
Type:
Prog Related
Address:
JFK AIRPORT ( AIR TRAFFIC CONTROL TOWER), JAMAICA, NY, 11636
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-02
Type:
Planned
Address:
4901 FILMORE AVE., BROOKLYN, NY, 11103
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-05-18
Type:
Accident
Address:
450 CLARKSON AVENUE, BROOKLYN, NY, 11203
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-10-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DART MECHANICAL CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-05-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DART MECHANICAL CORP.
Party Role:
Plaintiff
Party Name:
XL SPECIALTY INSURANCE ,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State