Search icon

ROSARIO MECHANICAL CONTRACTORS, INC.

Company Details

Name: ROSARIO MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1977 (48 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 447052
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 230 MANIDA STREET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSARIO MECHANICAL CONTRACTORS, INC. DOS Process Agent 230 MANIDA STREET, BRONX, NY, United States, 10474

Filings

Filing Number Date Filed Type Effective Date
20120214038 2012-02-14 ASSUMED NAME LLC INITIAL FILING 2012-02-14
DP-629611 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A426686-4 1977-09-01 CERTIFICATE OF INCORPORATION 1977-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11824539 0215000 1981-06-04 2 WEST 55 STREET, New York -Richmond, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-06-19
Case Closed 1981-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-07-30
Abatement Due Date 1981-08-06
Nr Instances 1
11759586 0215000 1979-11-21 EAST HARLEM TRIANGLE 127TH ST, New York -Richmond, NY, 10035
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-11-26
Case Closed 1980-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1979-11-28
Abatement Due Date 1979-12-05
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1979-12-15
Nr Instances 150
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-11-28
Abatement Due Date 1979-12-05
Nr Instances 4
11683950 0235300 1978-07-07 3514 MERMAID AVENUE, New York -Richmond, NY, 11224
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1978-08-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1978-08-03
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1978-08-03
Abatement Due Date 1978-08-07
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1978-08-03
Abatement Due Date 1978-08-07
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State