Search icon

BILLONE MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILLONE MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2010 (15 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3900695
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 375 AVERILL AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TOM BILLONE Chief Executive Officer 375 AVERILL AVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2012-01-24 2014-01-02 Address 375 AVERILL AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2012-01-24 2014-01-02 Address 375 AVERILL AVE, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2010-01-15 2024-02-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2010-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-01-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-53845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2170116 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
160104006914 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006124 2014-01-02 BIENNIAL STATEMENT 2014-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-21
Type:
Planned
Address:
74 BRANT STREET, AMHERST, NY, 14226
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-12-01
Type:
Unprog Rel
Address:
25 FRANKLIN STREET, ROCHESTER, NY, 14604
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-29
Type:
Prog Related
Address:
3875 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-15
Type:
Prog Related
Address:
1067 RIDGE ROAD, WEBSTER, NY, 14580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-02
Type:
Planned
Address:
990 ROUTE 5 & 20, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 647-6364
Add Date:
2006-10-06
Operation Classification:
Private(Property)
power Units:
4
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State