Search icon

TEMPERINI MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPERINI MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2004 (21 years ago)
Entity Number: 3123856
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 149-07 14TH AVE, WHITESTONE, NY, United States, 11357
Address: 149-07 14TH AVENUE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH TEMPERINI Agent 149-07 14TH AVENUE, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-07 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
JOSEPH TEMPERINI Chief Executive Officer 149-07 14TH AVE, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
201872074
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-09 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-16 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-31 2010-11-05 Address 11-14 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2006-10-31 2010-11-05 Address 11-14 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2006-10-31 2010-04-15 Address 11-14 MAIN AVE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101105002851 2010-11-05 BIENNIAL STATEMENT 2010-11-01
100415000283 2010-04-15 CERTIFICATE OF CHANGE 2010-04-15
061031002652 2006-10-31 BIENNIAL STATEMENT 2006-11-01
041109000132 2004-11-09 CERTIFICATE OF INCORPORATION 2004-11-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-10
Type:
Prog Related
Address:
1095 E. TREMONT AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-06
Type:
Prog Related
Address:
1536 3RD AVENUE, NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State