Name: | TIEGRE MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2004 (21 years ago) |
Entity Number: | 3092932 |
ZIP code: | 11361 |
County: | Bronx |
Place of Formation: | New York |
Address: | 211-63 46TH AVENUE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211-63 46TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
MITCHELL BERMAN | Chief Executive Officer | 462 WEST 261ST STREET, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-11 | 2009-01-22 | Address | 462 WEST 261ST STREET, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2009-01-22 | Address | 462 WEST 261ST STREET, BRONX, NY, 10471, USA (Type of address: Principal Executive Office) |
2004-08-20 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-08-20 | 2009-01-22 | Address | 462 WEST 261ST STREET, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090122003289 | 2009-01-22 | BIENNIAL STATEMENT | 2008-08-01 |
060811002661 | 2006-08-11 | BIENNIAL STATEMENT | 2006-08-01 |
040820000141 | 2004-08-20 | CERTIFICATE OF INCORPORATION | 2004-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311132351 | 0214700 | 2007-10-24 | BRUSH HOLLOW ROAD & PROSPECT AVE., WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 2007-11-05 |
Abatement Due Date | 2007-11-09 |
Current Penalty | 300.0 |
Initial Penalty | 1000.0 |
Contest Date | 2007-11-13 |
Final Order | 2008-02-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State