Name: | MECHANICAL CONSTRUCTION INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 2004 (21 years ago) |
Date of dissolution: | 06 Mar 2007 |
Entity Number: | 3069449 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10701 E UTE STREET, TULSA, OK, United States, 74116 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHAEL J. HALL | Chief Executive Officer | 10701 E UTE STREET, TULSA, OK, United States, 74116 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-22 | 2006-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070306000097 | 2007-03-06 | CERTIFICATE OF TERMINATION | 2007-03-06 |
060703002586 | 2006-07-03 | BIENNIAL STATEMENT | 2006-06-01 |
040622001099 | 2004-06-22 | APPLICATION OF AUTHORITY | 2004-06-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100802354 | 0213100 | 1987-09-02 | FOX ISLAND ROAD, PORT CHESTER, NY, 10573 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260450 A03 |
Issuance Date | 1987-10-14 |
Abatement Due Date | 1987-10-17 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-10-14 |
Abatement Due Date | 1987-10-17 |
Nr Instances | 2 |
Nr Exposed | 3 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State