Search icon

MERCURY ENERGY, INC.

Company Details

Name: MERCURY ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695223
ZIP code: 10601
County: Westchester
Place of Formation: Delaware
Address: 1 NORTH BROADWAY SUITE 1004, WHITE PLAINS, NY, United States, 10601
Principal Address: 36 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
SHECHTMAN HALPERIN SAVAGE LLP DOS Process Agent 1 NORTH BROADWAY SUITE 1004, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
ANDREW ZAREF Chief Executive Officer 36 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2010-08-03 2014-08-11 Address 36 MIDLAND AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2008-07-11 2010-08-03 Address 1 NORTH BROADWAY SUITE 1004, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811006758 2014-08-11 BIENNIAL STATEMENT 2014-07-01
130109000563 2013-01-09 ERRONEOUS ENTRY 2013-01-09
DP-2089829 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100803002241 2010-08-03 BIENNIAL STATEMENT 2010-07-01
091027000553 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
080711000417 2008-07-11 APPLICATION OF AUTHORITY 2008-07-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465446 0213100 2002-03-25 HUGHSON COMMONS, CARMEL, NY, 10512
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-03-25
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-04-05
Abatement Due Date 2002-04-10
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State