Search icon

NATIONWIDE MECHANICAL CONTRACTORS CORP.

Company Details

Name: NATIONWIDE MECHANICAL CONTRACTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 418693
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 161 BRADY AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 BRADY AVE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
ROY SEACOR Chief Executive Officer 161 BRADY AVE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1995-04-12 1996-12-19 Address 171 BRADY AVE., HAWTHORNE, NY, 10532, 2201, USA (Type of address: Chief Executive Officer)
1995-04-12 1996-12-19 Address 171 BRADY AVE, HAWTHORNE, NY, 10532, 2201, USA (Type of address: Principal Executive Office)
1995-04-12 1996-12-19 Address 171 BRADY AVE., HAWTHORNE, NY, 10532, 2201, USA (Type of address: Service of Process)
1976-12-28 1995-04-12 Address 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106968 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20090630025 2009-06-30 ASSUMED NAME LLC INITIAL FILING 2009-06-30
001229002475 2000-12-29 BIENNIAL STATEMENT 2000-12-01
961219002004 1996-12-19 BIENNIAL STATEMENT 1996-12-01
950412002373 1995-04-12 BIENNIAL STATEMENT 1993-12-01
A366063-3 1976-12-28 CERTIFICATE OF INCORPORATION 1976-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303367742 0213100 2000-04-10 142 PEEKSKILL HOLLOW ROAD, PUTNAM VALLEY, NY, 10579
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-04-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-04-19
Abatement Due Date 2000-04-24
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State