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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33-12 PRINCE STREET, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PENG CHIO CHOW | Chief Executive Officer | 33-12 PRINCE ST, FLUSHING, NY, United States, 11354 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106887367 | 0213600 | 1991-01-03 | ROUTE 394/SIMPLEX THEATERS, LAKEWOOD, NY, 14750 | |||||||||||||||||||||||||||||||||
|
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 |
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