Search icon

E. W. MECHANICAL, INC.

Company Details

Name: E. W. MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1975 (50 years ago)
Date of dissolution: 29 Sep 1982
Entity Number: 363217
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 201 FARHAM LANE NO., BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
E. W. MECHANICAL, INC. DOS Process Agent 201 FARHAM LANE NO., BABYLON, NY, United States, 11703

Filings

Filing Number Date Filed Type Effective Date
20060223045 2006-02-23 ASSUMED NAME CORP INITIAL FILING 2006-02-23
DP-77353 1982-09-29 DISSOLUTION BY PROCLAMATION 1982-09-29
A215356-4 1975-02-24 CERTIFICATE OF INCORPORATION 1975-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17722653 0214700 1988-03-09 SUNY-WWTD, STONY BROOK, NY, 11790
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1989-07-28

Related Activity

Type Referral
Activity Nr 900836958
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-04
Abatement Due Date 1988-05-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-04-04
Abatement Due Date 1988-04-06
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A04
Issuance Date 1988-04-13
Abatement Due Date 1988-04-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
100867860 0213100 1987-09-29 PARK AVE. & SANBORN, STATE CAMPUS, PLATTSBURGH, NY, 12901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-30
Case Closed 1989-01-20

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-10-15
Abatement Due Date 1987-10-18
Nr Instances 1
Nr Exposed 7
700401 0214700 1984-09-14 STONY BROOK UNIVERSITY HEALTH SCIENCE POWER PLANT, STONY BROOK, NY, 11990
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1984-09-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-09-17
Abatement Due Date 1984-09-20
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State