Name: | GH MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 2005 (20 years ago) |
Date of dissolution: | 21 Jul 2015 |
Entity Number: | 3163506 |
ZIP code: | 12489 |
County: | Ulster |
Place of Formation: | New York |
Address: | 7174 RT 209, WAWARSING, NY, United States, 12489 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY HILL JR. | Chief Executive Officer | 7174 RT 209, WAWARSING, NY, United States, 12489 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7174 RT 209, WAWARSING, NY, United States, 12489 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-05 | 2011-03-01 | Address | 331 SCHWABBIE TPKE, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer) |
2007-04-05 | 2011-03-01 | Address | 331 SCHWABIE TPKE, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office) |
2005-02-11 | 2011-03-01 | Address | 331 SCHWABIE TURNPIKE, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150721000277 | 2015-07-21 | CERTIFICATE OF DISSOLUTION | 2015-07-21 |
110301002205 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090219002325 | 2009-02-19 | BIENNIAL STATEMENT | 2009-02-01 |
070405002096 | 2007-04-05 | BIENNIAL STATEMENT | 2007-02-01 |
050211000957 | 2005-02-11 | CERTIFICATE OF INCORPORATION | 2005-02-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4715535010 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
||||||||||||||||||||||
3334615001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2023622 | Intrastate Hazmat | 2010-04-21 | 18000 | 2009 | 1 | 1 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State