Search icon

MECHANICAL CONSTRUCTION INCORPORATED

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. HALL Chief Executive Officer 10701 E UTE STREET, TULSA, OK, United States, 74116

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100802354 0213100 1987-09-02 FOX ISLAND ROAD, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-18
Case Closed 1987-11-13

Violation Items

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