Search icon

A & E MECHANICAL CORP.

Company Details

Name: A & E MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1977 (48 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 427228
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 53 HOLBROOKE RD, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YCN7DJG67ML6 2023-05-15 26 RICHMOND VALLEY RD, STATEN ISLAND, NY, 10309, 2618, USA 26 RICHMOND VALLEY RD, STATEN ISLAND, NY, 10309, 2618, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2022-04-21
Initial Registration Date 2016-09-15
Entity Start Date 1995-11-03
Fiscal Year End Close Date Oct 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PERRY CAMPIONE
Role MR
Address 26 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309, USA
Government Business
Title PRIMARY POC
Name PERRY CAMPIONE
Role MR
Address 26 RICHMOND VALLEY ROAD, STATEN ISLAND, NY, 10309, USA
Past Performance Information not Available

Agent

Name Role Address
EDMUND FUNAI Agent 53 HOLBROOKE RD, WHITE PLAINS, NY, 10605

DOS Process Agent

Name Role Address
%EDMUND FUNAI DOS Process Agent 53 HOLBROOKE RD, WHITE PLAINS, NY, United States, 10605

Filings

Filing Number Date Filed Type Effective Date
DP-48766 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A385112-5 1977-03-15 CERTIFICATE OF INCORPORATION 1977-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121468 0215000 2010-02-22 3058/3062 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-02-22
Case Closed 2013-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-07-19
Abatement Due Date 2010-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2010-07-19
Abatement Due Date 2010-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2010-07-19
Abatement Due Date 2010-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 A02 IIF
Issuance Date 2010-07-19
Abatement Due Date 2010-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2010-07-19
Abatement Due Date 2010-07-29
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
300137262 0214700 1998-02-13 10 CARTWRIGHT LOOP, BAYPORT, NY, 11705
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-02-13
Case Closed 1998-12-15

Related Activity

Type Inspection
Activity Nr 300137155

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-05-06
Abatement Due Date 1998-06-02
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1998-05-06
Abatement Due Date 1998-05-11
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State