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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DART MECHANICAL CORP. PROFIT SHARING PLAN & TRUST 2012 112216955 2014-05-12 DART MECHANICAL CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 811310
Sponsor’s telephone number 6314209797
Plan sponsor’s address 74 MARINE STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112216955
Plan administrator’s name DART MECHANICAL CORP.
Plan administrator’s address 74 MARINE STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314209797

Signature of

Role Plan administrator
Date 2014-05-12
Name of individual signing DOUGLAS KAROL
DART MECHANICAL CORP. PROFIT SHARING PLAN & TRUST 2011 112216955 2013-05-20 DART MECHANICAL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 811310
Sponsor’s telephone number 6314209797
Plan sponsor’s address 74 MARINE STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112216955
Plan administrator’s name DART MECHANICAL CORP.
Plan administrator’s address 74 MARINE STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314209797

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing DOUGLAS KAROL
DART MECHANICAL CORP. PROFIT SHARING PLAN & TRUST 2010 112216955 2012-03-19 DART MECHANICAL CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 811310
Sponsor’s telephone number 6314209797
Plan sponsor’s address 74 MARINE STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112216955
Plan administrator’s name DART MECHANICAL CORP.
Plan administrator’s address 74 MARINE STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314209797

Signature of

Role Plan administrator
Date 2012-03-06
Name of individual signing DOUGLAS KAROL
DART MECHANICAL CORP. PROFIT SHARING PLAN & TRUST 2009 112216955 2011-03-08 DART MECHANICAL CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 811310
Sponsor’s telephone number 6314209797
Plan sponsor’s address 74 MARINE STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112216955
Plan administrator’s name DART MECHANICAL CORP.
Plan administrator’s address 74 MARINE STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314209797

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing DOUGLAS KAROL
DART MECHANICAL CORP. PROFIT SHARING PLAN & TRUST 2009 112216955 2010-04-14 DART MECHANICAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-10-01
Business code 811310
Sponsor’s telephone number 6314209797
Plan sponsor’s address 74 MARINE STREET, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 112216955
Plan administrator’s name DART MECHANICAL CORP.
Plan administrator’s address 74 MARINE STREET, FARMINGDALE, NY, 11735
Administrator’s telephone number 6314209797

Signature of

Role Plan administrator
Date 2010-04-13
Name of individual signing GEORGETTE FILGATE

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

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)
1991-11-13 1993-04-01 Address 74-80 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1991-02-12 2007-09-24 Shares Share type: NO PAR VALUE, Number of shares: 1600, Par value: 0
1982-07-26 1991-11-13 Address 1 LENOX AVE., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1970-08-07 1982-07-26 Address GORDON, 245 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1970-08-07 1991-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081020002186 2008-10-20 BIENNIAL STATEMENT 2008-08-01
070924000574 2007-09-24 CERTIFICATE OF AMENDMENT 2007-09-24
060728002514 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040915002633 2004-09-15 BIENNIAL STATEMENT 2004-08-01
020725002105 2002-07-25 BIENNIAL STATEMENT 2002-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302946355 0215000 2001-03-26 12-18 ELLWOOD STREET, NEW YORK, NY, 10040
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-04-02
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-05-01

Related Activity

Type Complaint
Activity Nr 202865507
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-04-05
Abatement Due Date 2001-04-13
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2001-04-05
Abatement Due Date 2001-04-10
Current Penalty 600.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-04-05
Abatement Due Date 2001-04-18
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 8
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-04-05
Abatement Due Date 2001-04-18
Current Penalty 250.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
109048801 0215000 1995-01-04 80 29 STREET, BROOKLYN, NY, 11232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-01-04
Case Closed 1995-01-30
106757842 0215600 1990-10-16 JFK AIRPORT ( AIR TRAFFIC CONTROL TOWER), JAMAICA, NY, 11636
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-10-17
Case Closed 1990-11-14
109884007 0215000 1989-11-02 4901 FILMORE AVE., BROOKLYN, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-09
Case Closed 1992-05-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1990-01-18
Abatement Due Date 1991-04-08
Contest Date 1990-02-06
Final Order 1991-04-08
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1990-01-18
Abatement Due Date 1991-04-08
Initial Penalty 350.0
Contest Date 1990-02-06
Final Order 1991-04-08
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-18
Abatement Due Date 1990-01-21
Contest Date 1990-02-06
Final Order 1991-04-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-01-18
Abatement Due Date 1990-03-05
Contest Date 1990-02-06
Final Order 1991-04-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1990-01-18
Abatement Due Date 1990-03-06
Contest Date 1990-02-06
Final Order 1991-04-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-01-18
Abatement Due Date 1990-03-05
Contest Date 1990-02-06
Final Order 1991-04-08
Nr Instances 1
Nr Exposed 3
Gravity 01
17773482 0215000 1989-05-18 450 CLARKSON AVENUE, BROOKLYN, NY, 11203
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1989-06-07
Case Closed 1991-10-04

Related Activity

Type Accident
Activity Nr 360380125

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Current Penalty 180.0
Initial Penalty 240.0
Contest Date 1989-08-16
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1989-08-08
Abatement Due Date 1989-08-18
Current Penalty 135.0
Initial Penalty 180.0
Contest Date 1989-08-16
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-08-08
Abatement Due Date 1989-08-25
Current Penalty 225.0
Initial Penalty 300.0
Contest Date 1989-08-16
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 F05 II
Issuance Date 1989-08-08
Abatement Due Date 1989-08-10
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1989-08-16
Final Order 1990-08-15
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Contest Date 1989-08-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Contest Date 1989-08-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-08
Abatement Due Date 1989-09-14
Contest Date 1989-08-16
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1989-08-07
Abatement Due Date 1989-08-11
Contest Date 1989-08-16
Nr Instances 1
Nr Exposed 3
Gravity 01
100832658 0214700 1987-04-08 50 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-09
Case Closed 1987-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-04-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 4
17543752 0214700 1986-06-09 50 BANKS AVENUE, ROCKVILLE CENTRE, NY, 11570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-12
Case Closed 1986-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-06-25
Abatement Due Date 1986-06-28
Nr Instances 1
Nr Exposed 2
608588 0214700 1985-05-08 STEWART & SELFRIDGE AVENUES, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-08
Case Closed 1985-05-08
994210 0214700 1984-07-11 40 CUTTER MILL RD, GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-07-18
Abatement Due Date 1984-07-21
Nr Instances 1
Nr Exposed 1
11570710 0214700 1983-10-06 NATURAL SCIENCE BLDG, Old Westbury, NY, 11568
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-12
Case Closed 1983-10-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-10-26
Abatement Due Date 1983-10-29
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-07-07
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1983-05-26
Case Closed 1983-05-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-03
Case Closed 1982-11-08
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1982-11-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-27
Case Closed 1982-05-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-06
Case Closed 1982-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1982-05-11
Abatement Due Date 1982-06-04
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-24
Case Closed 1982-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-02-26
Abatement Due Date 1982-03-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1982-02-26
Abatement Due Date 1982-03-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1982-02-26
Abatement Due Date 1982-03-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-29
Case Closed 1977-10-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-10-07
Abatement Due Date 1977-10-10
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-10-07
Abatement Due Date 1977-10-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-02-27
Case Closed 1975-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-03-05
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-03-05
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-03-05
Abatement Due Date 1975-03-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-03-05
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1975-03-05
Abatement Due Date 1975-03-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1975-03-05
Abatement Due Date 1975-03-07
Nr Instances 5

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1958901 Intrastate Non-Hazmat 2009-10-26 - - 1 1 Private(Property)
Legal Name DART MECHANICAL CORP
DBA Name -
Physical Address 74 MARINE ST, FARMINGDALE, NY, 11735, US
Mailing Address 74 MARINE ST, FARMINGDALE, NY, 11735, US
Phone (631) 420-9797
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: New York Secretary of State