Search icon

MECOR MECHANICAL CONTRACTORS CORP.

Company Details

Name: MECOR MECHANICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1974 (51 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 351600
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 43 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MECOR PLUMBING & HEATING CORP. DOS Process Agent 43 MARWAY CIRCLE, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1974-09-10 1986-07-28 Address 2633 RIDGEWAY AVE., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050107007 2005-01-07 ASSUMED NAME CORP INITIAL FILING 2005-01-07
DP-1335580 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B468275-4 1987-03-11 CERTIFICATE OF AMENDMENT 1987-03-11
B384772-2 1986-07-28 CERTIFICATE OF AMENDMENT 1986-07-28
A690622-2 1980-08-12 ERRONEOUS ENTRY 1980-08-12
DP-9444 1979-09-26 DISSOLUTION BY PROCLAMATION 1979-09-26
A180474-4 1974-09-10 CERTIFICATE OF INCORPORATION 1974-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106885338 0213600 1990-10-16 SWAN STREET & EAST MAIN STREET, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1990-12-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-11-08
Abatement Due Date 1990-11-11
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
Gravity 07
100605138 0215800 1989-06-29 MAATZ ROAD, FARMINGTON, NY, 14564
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-06-29
Case Closed 1989-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-07-26
Abatement Due Date 1989-08-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-26
Abatement Due Date 1989-08-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-07-26
Abatement Due Date 1989-08-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 04
106918337 0213600 1989-02-14 33 CORPORATE WOODS, BRIGHTON, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-15
Case Closed 1989-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-28
Abatement Due Date 1989-03-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-28
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-02-28
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 14
17743170 0213600 1988-10-03 30 N. UNION STREET, ROCHESTER, NY, 14607
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-10-03
Case Closed 1988-11-25

Related Activity

Type Referral
Activity Nr 901192419
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-10-18
Abatement Due Date 1988-10-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Gravity 04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State