Search icon

SPARTAN MECHANICAL CORP.

Company Details

Name: SPARTAN MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2013 (12 years ago)
Entity Number: 4466112
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 150-42 15TH DRIVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-42 15TH DRIVE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
131001000164 2013-10-01 CERTIFICATE OF INCORPORATION 2013-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1010925 0215600 1985-01-29 NORTH COMMAND #1 RIKERS ISLAND, BRONX, NY, 10474
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-02-07
Case Closed 1986-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1985-05-30
Abatement Due Date 1985-06-11
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1985-06-17
Final Order 1985-10-07
Nr Instances 2
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1985-05-30
Abatement Due Date 1985-06-01
Current Penalty 30.0
Initial Penalty 60.0
Contest Date 1985-06-17
Final Order 1985-10-07
Nr Instances 5
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-05-30
Abatement Due Date 1985-06-11
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1985-06-17
Final Order 1985-10-07
Nr Instances 2
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1985-05-30
Abatement Due Date 1985-06-11
Contest Date 1985-06-17
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-05-30
Abatement Due Date 1985-06-11
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1985-06-17
Nr Instances 4
Nr Exposed 5
11825320 0215000 1983-09-20 513 W 56 ST, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-11-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-11-02
Abatement Due Date 1983-11-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-11-02
Abatement Due Date 1983-11-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-11-02
Abatement Due Date 1983-11-05
Nr Instances 1
11868130 0215600 1983-06-29 1601 1611 1615 UNIVERSITY AVE, New York -Richmond, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-01
Case Closed 1983-10-04

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-07-22
Abatement Due Date 1983-08-26
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1983-07-22
Abatement Due Date 1983-08-26
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260402 A01
Issuance Date 1983-07-22
Abatement Due Date 1983-08-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 12001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1983-07-22
Abatement Due Date 1983-08-26
Nr Instances 2
11808672 0215000 1983-04-21 304 320 E 103 ST, New York -Richmond, NY, 10029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-05-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1983-05-02
Abatement Due Date 1983-05-04
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-05-02
Abatement Due Date 1983-05-03
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-05-02
Abatement Due Date 1983-05-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1983-05-02
Abatement Due Date 1983-05-04
Nr Instances 1
11895737 0215600 1982-10-14 131 WALNUT AVENUE, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-14
Case Closed 1982-10-14
11738952 0215000 1982-05-27 230 246 KINGSTON AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1982-08-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-06-17
Abatement Due Date 1982-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A06
Issuance Date 1982-06-17
Abatement Due Date 1982-06-25
Nr Instances 2
11699774 0235300 1979-10-04 134-138 BALTIC ST AND 439-443, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-12
Case Closed 1979-10-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-17
Abatement Due Date 1979-10-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-10-17
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-10-17
Abatement Due Date 1979-10-19
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802255 Insurance 1988-07-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-07-20
Termination Date 1989-06-30
Date Issue Joined 1988-10-07
Pretrial Conference Date 1988-11-21
Section 1332

Parties

Name SPARTAN MECHANICAL CORP.
Role Plaintiff
Name FIEDLITY & DEPOSIT CO.
Role Defendant
8902776 Other Contract Actions 1989-08-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-22
Termination Date 1991-11-22
Date Issue Joined 1989-11-06

Parties

Name AETNA CASUALTY
Role Plaintiff
Name SPARTAN MECHANICAL CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State