Search icon

ABC MECHANICAL INC.

Company Details

Name: ABC MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2007 (18 years ago)
Date of dissolution: 14 Sep 2016
Entity Number: 3494995
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-12 PRINCE STREET, FLUSHING, NY, United States, 11354
Principal Address: 33-12 PRINCE ST, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-12 PRINCE STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PENG CHIO CHOW Chief Executive Officer 33-12 PRINCE ST, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
160914000349 2016-09-14 CERTIFICATE OF DISSOLUTION 2016-09-14
150303007739 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130319006065 2013-03-19 BIENNIAL STATEMENT 2013-03-01
110324003357 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090225002828 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070326001305 2007-03-26 CERTIFICATE OF INCORPORATION 2007-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106887367 0213600 1991-01-03 ROUTE 394/SIMPLEX THEATERS, LAKEWOOD, NY, 14750
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-03
Case Closed 1991-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-01-18
Abatement Due Date 1991-01-24
Current Penalty 400.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 1
Gravity 08
102285 0215000 1984-03-20 10 WEST 138 ST, New York -Richmond, NY, 10037
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-03-21
Case Closed 1984-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-04-19
Abatement Due Date 1984-04-23
Nr Instances 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State