Search icon

MECOR MECHANICAL CONTRACTORS CORP.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-16
Type:
Planned
Address:
SWAN STREET & EAST MAIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-06-29
Type:
Prog Related
Address:
MAATZ ROAD, FARMINGTON, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-02-14
Type:
Planned
Address:
33 CORPORATE WOODS, BRIGHTON, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-03
Type:
Unprog Rel
Address:
30 N. UNION STREET, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State