Search icon

HARRISON MECHANICAL, INC.

Company Details

Name: HARRISON MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1977 (48 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 444492
County: Rensselaer
Place of Formation: New York
Address: 1 HARRISON ST., TROY, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRISON MECHANICAL, INC. DOS Process Agent 1 HARRISON ST., TROY, NY, United States

Filings

Filing Number Date Filed Type Effective Date
20140820056 2014-08-20 ASSUMED NAME CORP INITIAL FILING 2014-08-20
DP-1158780 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
A421242-4 1977-08-09 CERTIFICATE OF INCORPORATION 1977-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2247807 0213100 1987-05-05 SIENA COLLEGE, LOUDONVILLE, NY, 12211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-05
Case Closed 1987-05-06
2249977 0213100 1986-02-11 187 WOLF RD., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-11
Case Closed 1986-02-12
2263549 0213100 1985-12-18 NEW KARNER RD., COLONIE, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-18
Case Closed 1985-12-18
2045771 0213100 1985-03-07 111 PINE ST, ALBANY, NY, 12201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-03-18
Abatement Due Date 1985-03-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-18
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-03-18
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1985-03-18
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 2
10719565 0213100 1982-11-02 RUSSELL SAGE BLDG RPI, Troy, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-05
Case Closed 1982-11-09
10760924 0213100 1982-10-20 LATHAM CIRCLE MALL GRAND UNION, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-20
Case Closed 1982-10-26
10760163 0213100 1982-04-05 WOLF ROAD UNITED TEACHERS BLDG, Albany, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-04-09
10783017 0213100 1981-08-06 BURDETT AVE SAMARITAN HOSPITAL, Troy, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-08-06
Case Closed 1981-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-08-13
Abatement Due Date 1981-08-18
Nr Instances 1
10782530 0213100 1981-03-16 HAYS ROAD BUS GARAGE, East Greenbush, NY, 12826
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-03-16
Case Closed 1981-03-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State