Name: | ABL MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1977 (48 years ago) |
Date of dissolution: | 06 Oct 2003 |
Entity Number: | 451487 |
ZIP code: | 13201 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, United States, 13201 |
Principal Address: | 120 WILKINSON STREET, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONCETTO T. LAMPURI | DOS Process Agent | PO BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, United States, 13201 |
Name | Role | Address |
---|---|---|
CONCETTO T. LAMPURI | Chief Executive Officer | P.O. BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, United States, 13201 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1997-10-17 | Address | PO BOX 1038, 120 WILKINSON STREET, SYRACUSE, NY, 13201, USA (Type of address: Principal Executive Office) |
1977-10-14 | 1993-05-20 | Address | 647 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130918062 | 2013-09-18 | ASSUMED NAME CORP INITIAL FILING | 2013-09-18 |
031006000146 | 2003-10-06 | CERTIFICATE OF DISSOLUTION | 2003-10-06 |
971017002344 | 1997-10-17 | BIENNIAL STATEMENT | 1997-10-01 |
930520002995 | 1993-05-20 | BIENNIAL STATEMENT | 1992-10-01 |
B422094-3 | 1986-11-10 | CERTIFICATE OF MERGER | 1986-11-10 |
B408920-2 | 1986-10-03 | CERTIFICATE OF AMENDMENT | 1986-10-03 |
A435642-5 | 1977-10-14 | CERTIFICATE OF INCORPORATION | 1977-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100661669 | 0213600 | 1989-04-06 | 155 BUELL ROAD, ROCHESTER, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-04-24 |
Abatement Due Date | 1989-05-19 |
Current Penalty | 220.0 |
Initial Penalty | 420.0 |
Contest Date | 1989-05-16 |
Final Order | 1989-09-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-04-24 |
Abatement Due Date | 1989-04-27 |
Current Penalty | 330.0 |
Initial Penalty | 640.0 |
Contest Date | 1989-05-16 |
Final Order | 1989-09-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040007 |
Issuance Date | 1989-04-24 |
Abatement Due Date | 1989-05-19 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State