Search icon

B & G MECHANICAL CORP.

Headquarter

Company Details

Name: B & G MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1976 (49 years ago)
Entity Number: 403968
ZIP code: 10456
County: Rockland
Place of Formation: New York
Address: 838 ST ANNS AVE, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD SCELZO Chief Executive Officer 838 ST ANNS AVE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
B & G MECHANICAL CORP. DOS Process Agent 838 ST ANNS AVE, BRONX, NY, United States, 10456

Links between entities

Type:
Headquarter of
Company Number:
0909036
State:
CONNECTICUT

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 838 ST ANNS AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-01 Address 838 ST ANNS AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-07-01 Address 838 ST ANNS AVE, BRONX, NY, 10456, USA (Type of address: Service of Process)
1996-07-24 2020-07-01 Address 15 CANAL PL, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1996-07-24 2020-07-01 Address 15 CANAL PL, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701037954 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220815002230 2022-08-15 BIENNIAL STATEMENT 2022-07-01
200701060461 2020-07-01 BIENNIAL STATEMENT 2020-07-01
140701006472 2014-07-01 BIENNIAL STATEMENT 2014-07-01
130801006336 2013-08-01 BIENNIAL STATEMENT 2012-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-03-02
Type:
Prog Related
Address:
99 10TH AVENUE, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-12-05
Type:
Unprog Rel
Address:
80-02 KEW GARDENS ROAD, KEW GARDENS, NY, 11415
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State