Search icon

P. J. MECHANICAL CORP.

Headquarter

Company Details

Name: P. J. MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1971 (54 years ago)
Date of dissolution: 11 Jul 2019
Entity Number: 310450
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004
Address: C/O GUS DEMAS, 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. J. MECHANICAL CORP. DOS Process Agent C/O GUS DEMAS, 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
PETER J PAPPAS JR. Chief Executive Officer 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
CORP_60488509
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3WWF5
UEI Expiration Date:
2020-04-22

Business Information

Division Name:
PJ MECHANICAL CORP.
Division Number:
134152024
Activation Date:
2019-04-23
Initial Registration Date:
2004-06-18

Form 5500 Series

Employer Identification Number (EIN):
132711638
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2017-07-11 2019-07-02 Address C/O EVA GEORGOPOULOS, 55 BROAD STREET, 4TH FLOOR, NEW YORK, NY, 10004, 2501, USA (Type of address: Service of Process)
1997-07-24 2017-07-11 Address 135 WEST 18TH ST, NEW YORK, NY, 10011, 4153, USA (Type of address: Chief Executive Officer)
1997-07-24 2017-07-11 Address C/O EVA GEORGOPOULOS, 135 WEST 18TH ST, NEW YORK, NY, 10011, 4153, USA (Type of address: Service of Process)
1997-07-24 2017-07-11 Address 135 WEST 18TH ST, NEW YORK, NY, 10011, 4153, USA (Type of address: Principal Executive Office)
1997-06-25 1997-07-24 Address C/O EVA GEORGOPOULOS, 135 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190711000716 2019-07-11 CERTIFICATE OF MERGER 2019-07-11
190702060177 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170711006113 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701006378 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006309 2013-07-11 BIENNIAL STATEMENT 2013-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-26
Type:
Unprog Rel
Address:
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-01-13
Type:
Prog Related
Address:
2800 VICTORY BLVD. (STUDENT CENTER), STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State