Name: | COD MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 2008 (17 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 3735052 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-09 20TH RD, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41-09 20TH RD, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
MARASH BUJA | Chief Executive Officer | 41-09 20TH RD, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-21 | 2022-03-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-01-18 | 2021-11-04 | Address | 41-09 20TH RD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2011-01-18 | 2021-11-04 | Address | 41-09 20TH RD, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2008-10-23 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-23 | 2011-01-18 | Address | 23-92 27TH STREET, SUITE #2, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003774 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
161003008004 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141028006106 | 2014-10-28 | BIENNIAL STATEMENT | 2014-10-01 |
110118002510 | 2011-01-18 | BIENNIAL STATEMENT | 2010-10-01 |
081023000430 | 2008-10-23 | CERTIFICATE OF INCORPORATION | 2008-10-23 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4731795007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307612945 | 0215600 | 2009-02-03 | 84-14 143RD STREET, JAMAICA, NY, 11435 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205904188 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2009-03-06 |
Abatement Due Date | 2009-03-11 |
Current Penalty | 400.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State