Search icon

ESQUIRE MECHANICAL CORP.

Company Details

Name: ESQUIRE MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1971 (54 years ago)
Date of dissolution: 20 Nov 2015
Entity Number: 307468
ZIP code: 11797
County: Kings
Place of Formation: New York
Address: 185 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797
Principal Address: 1506 COVERT STREET, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEOFFREY THAW Chief Executive Officer 242 BEDFORD ROAD, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
WEISBERG MOLE KRANTZ & GOLDFARB LLP DOS Process Agent 185 CROSSWAYS PARK DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2009-05-14 2015-05-11 Address 16-36 CENTRE ST, RIDGEWOOD, NY, 11355, USA (Type of address: Principal Executive Office)
2009-05-14 2015-05-11 Address PO BOX 496, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-05-14 Address 17 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2007-05-23 2009-05-14 Address 79 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-05-14 Address 79 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2003-05-08 2007-05-23 Address 79 WALWORTH ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-05-23 Address 79 WALWORTH ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2001-05-24 2007-05-23 Address 17 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1995-07-20 2003-05-08 Address 88 SANDFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1995-07-20 2003-05-08 Address 88 SANDFORD ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151120000235 2015-11-20 CERTIFICATE OF DISSOLUTION 2015-11-20
150511006337 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130614006099 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110602002571 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090514002382 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070523002392 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050721002616 2005-07-21 BIENNIAL STATEMENT 2005-05-01
030508002613 2003-05-08 BIENNIAL STATEMENT 2003-05-01
C323432-3 2002-11-06 ASSUMED NAME CORP INITIAL FILING 2002-11-06
010524002032 2001-05-24 BIENNIAL STATEMENT 2001-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11647054 0235300 1979-01-02 88 SANDFORD STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-02
Case Closed 1984-03-10
11688751 0235300 1977-12-13 88 SANDFORD ST, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-13
Case Closed 1978-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1977-12-27
Abatement Due Date 1978-01-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-12-27
Abatement Due Date 1978-01-09
Nr Instances 1
11659323 0235300 1976-10-05 79 WALWORTH STREET, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-05
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State